Search icon

FIRST COAST HOME MATTERS, LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST HOME MATTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST HOME MATTERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000075558
FEI/EIN Number 47-3846068

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2968 Marsh Elder Dr S, Jacksonville, FL, 32226, US
Mail Address: 2968 Marsh Elder Dr S, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES DAVID M Authorized Member 2968 Marsh Elder Dr S, JACKSONVILLE, FL, 32226
BARNES DAVID M Agent 2968 Marsh Elder Dr S, Jacksonville, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035000 THE BRICKKICKER OF JACKSONVILLE EXPIRED 2016-04-06 2021-12-31 - 12661 DEL RIO DR, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 2968 Marsh Elder Dr S, Jacksonville, FL 32226 -
CHANGE OF MAILING ADDRESS 2021-04-12 2968 Marsh Elder Dr S, Jacksonville, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2968 Marsh Elder Dr S, Jacksonville, FL 32226 -

Documents

Name Date
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-24
Florida Limited Liability 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127327704 2020-05-01 0491 PPP 313 SAND CASTLE WAY, NEPTUNE BEACH, FL, 32266-3218
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21989
Loan Approval Amount (current) 21989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEPTUNE BEACH, DUVAL, FL, 32266-3218
Project Congressional District FL-05
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13667.99
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State