Search icon

INCOAST GROUP LLC - Florida Company Profile

Company Details

Entity Name: INCOAST GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INCOAST GROUP 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: 07 Oct 2015 (10 years ago)
Document Number: L15000170982
FEI/EIN Number 47-5289773

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

Address: 221 N Hogan St., Jacksonville, FL, 32202, US
Mail Address: 15021 Ventura Blvd.,, Los Angleles, CA, 91403, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERSHER ROMAN Manager 15021 Ventura Blvd.,, Los Angleles, CA, 91403
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009285 JAX VALUE MAX ACTIVE 2023-01-19 2028-12-31 - 15021 VENTURA BLVD, SUITE 305, SHERMAN OAKS, CA, 91403
G22000059507 SELL TO SUZ ACTIVE 2022-05-11 2027-12-31 - 15021 VENTURA BLVD, SUITE 305, SHERMAN OAKS, CA, 91403
G22000020265 SELL TO SUZIE ACTIVE 2022-01-20 2027-12-31 - 15021 VENTURA BLVD, SUITE 305, SHERMAN OAKS, CA, 91403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 221 N Hogan St., SUITE 385, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-03-17 221 N Hogan St., SUITE 385, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 1317 CALIFORNIA ST., TALLAHASSEE, FL 32304 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State