Search icon

FIRST COAST SOUTHEAST, LLC - Florida Company Profile

Headquarter

Company Details

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

FIRST COAST SOUTHEAST, 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: 25 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: L16000101555
FEI/EIN Number 81-2790396

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

Address: 6676 CORPORATE CENTER PARKWAY, JACKSONVILLE, FL, 32216
Mail Address: 6676 CORPORATE CENTER PARKWAY, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST COAST SOUTHEAST, LLC, MISSISSIPPI 1115058 MISSISSIPPI
Headquarter of FIRST COAST SOUTHEAST, LLC, ALABAMA 000-388-261 ALABAMA
Headquarter of FIRST COAST SOUTHEAST, LLC, NEW YORK 5128055 NEW YORK
Headquarter of FIRST COAST SOUTHEAST, LLC, KENTUCKY 0980137 KENTUCKY
Headquarter of FIRST COAST SOUTHEAST, LLC, CONNECTICUT 1238209 CONNECTICUT
Headquarter of FIRST COAST SOUTHEAST, LLC, IDAHO 543286 IDAHO
Headquarter of FIRST COAST SOUTHEAST, LLC, ILLINOIS LLC_06215041 ILLINOIS

Key Officers & Management

Name Role Address
PETRILLI JOHN A Manager 370 WEST PARK AVE., LONG BEACH, NY, 11561
LFG CAPITAL PARTNERS LLC Authorized Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070990 OWNER OPERATOR DIRECT ACTIVE 2017-06-29 2027-12-31 - 370 WEST PARK AVE. P.O. BOX 9004, LONG BEACH, NY, 11561
G16000115124 OWNER OPERATOR DIRECT ACTIVE 2016-10-24 2026-12-31 - 370 WEST PARK AVENUE, LONG BEACH, NY, 11561

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 6676 CORPORATE CENTER PARKWAY, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-04-03 6676 CORPORATE CENTER PARKWAY, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2020-04-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
CORLCRACHG 2020-04-03
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
Florida Limited Liability 2016-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State