Search icon

FIRST COAST ROLL OFFS, LLC

Company Details

Entity Name: FIRST COAST ROLL OFFS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L15000105536
FEI/EIN Number 47-4290148
Address: 1600 Northwood Drive, ST AUGUSTINE, FL, 32084, US
Mail Address: 1600 Northwood Dr, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST COAST ROLL-OFFS 401(K) PLAN 2023 474290148 2024-07-22 FIRST COAST ROLL-OFFS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 488990
Sponsor’s telephone number 9044299750
Plan sponsor’s address 1600 NORTHWOOD DRIVE, ST. AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
McConnell Law Group Agent 6100 Greenland Rd, Jacksonville, FL, 32258

Owne

Name Role Address
ADAMS JOHN HJR Owne 5204 Cherrywood Pl, ST AUGUSTINE, FL, 32092

Officer

Name Role Address
Obenland Elayne M Officer 9660 Nikolich Ave, Hastings, FL, 32145

Shop

Name Role Address
Obenland Kevin Shop 9660 Nikolich Ave, hastings, FL, 32145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-11 McConnell Law Group No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-11 6100 Greenland Rd, Unit 603, Jacksonville, FL 32258 No data
CHANGE OF MAILING ADDRESS 2019-04-22 1600 Northwood Drive, ST AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1600 Northwood Drive, ST AUGUSTINE, FL 32084 No data
REINSTATEMENT 2017-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-12
Florida Limited Liability 2015-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State