Search icon

FIRST COAST EXCAVATION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FIRST COAST EXCAVATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000135680
FEI/EIN Number 813320002

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

Address: 97320 Harbor Concourse, Fernandina Beach, FL, 32034, US
Mail Address: 97320 Harbor Concourse, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEU THOMAS Owne 97320 Harbor Concourse, Fernandina Beach, FL, 32034
LOGAN ANN Owne 97320 Harbor Concourse, Fernandina Beach, FL, 32034
NEU ALEXIS Authorized Person 11351 INEZ DRIVE, JACKSONVILLE, FL, 32218
NEU THOMAS Agent 11351 INEZ DR, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 97320 Harbor Concourse, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-04-03 97320 Harbor Concourse, Fernandina Beach, FL 32034 -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 NEU, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000128574 ACTIVE 1000001032941 DUVAL 2025-02-14 2035-02-19 $ 613.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-07
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-07-19

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7895.00
Total Face Value Of Loan:
7895.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7895
Current Approval Amount:
7895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7956.43
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10110.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-03-01
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State