Search icon

EAST COAST PAVERS LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST PAVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST PAVERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2015 (10 years ago)
Document Number: L15000113658
FEI/EIN Number 47-4483809

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

Address: 1235 CYPRESS RD, ST. AUGUSTINE, FL, 32086, US
Mail Address: 1235 CYPRESS RD, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPURLOCK MARK President 1235 CYPRESS RD LOT12, ST AUGUSTINE, FL, 32086
SPURLOCK MARK Agent 1235 CYPRESS RD, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048752 EASTCOAST LAWNS&PRESSUREWASHING EXPIRED 2019-04-18 2024-12-31 - 1235 CYPRESS ROAD LOT 12, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-29 1235 CYPRESS RD, #12, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2017-06-29 1235 CYPRESS RD, #12, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2017-06-29 SPURLOCK, MARK -
REGISTERED AGENT ADDRESS CHANGED 2017-06-29 1235 CYPRESS RD, #12, ST AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State