Search icon

EAST CAPITAL FINANCIAL GROUP LLC

Company Details

Entity Name: EAST CAPITAL FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000158975
FEI/EIN Number 47-5107497
Mail Address: 4398 CLINTON BLVD, LAKE WORTH, FL 33461
Address: 3365 S MILITARY TRAIL, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKMON, CLARENCE R, JR. Agent 4398 CLINTON BLVD, LAKE WORTH, FL 33461

President

Name Role Address
BLACKMON, CLARENCE R, JR. President 4398 CLINTON BLVD, LAKE WORTH, FL 33461

Authorized Member

Name Role Address
BLACKMON, CLARENCE R, JR. Authorized Member 4398 CLINTON BLVD, LAKE WORTH, FL 33461

Chief Executive Officer

Name Role Address
BLACKMON, CLARENCE R, JR. Chief Executive Officer 4398 CLINTON BLVD, LAKE WORTH, FL 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099369 ACCEPTANCE TAX & INSURANCE GROUP EXPIRED 2015-09-28 2020-12-31 No data 3365 S MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000494702 ACTIVE 1000000899697 PALM BEACH 2021-08-30 2031-09-29 $ 564.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-09-21
Florida Limited Liability 2015-09-18

Date of last update: 20 Jan 2025

Sources: Florida Department of State