Search icon

FLORICOASTAL BRAND, LLC

Company Details

Entity Name: FLORICOASTAL BRAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2016 (9 years ago)
Document Number: L16000138882
FEI/EIN Number 82-5286829
Address: 14406 7th St, Dade City, FL, 33523, US
Mail Address: 14406 7th St, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ HEATHER M Agent 14350 11th St, Dade City, FL, 33523

Chief Executive Officer

Name Role Address
HERNANDEZ HEATHER M Chief Executive Officer 14350 11th St, Dade City, FL, 33523

Chief Operating Officer

Name Role Address
HERNANDEZ RANDY Chief Operating Officer 14350 11th St, Dade City, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030699 FLORIDA SHIRTS ACTIVE 2021-03-04 2026-12-31 No data 14406 7TH ST, DADE CITY, FL, 33523
G18000051584 FLORICOASTAL PRINT ACTIVE 2018-04-24 2028-12-31 No data 14406 7TH ST, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 14350 11th St, Dade City, FL 33523 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 14406 7th St, Dade City, FL 33523 No data
CHANGE OF MAILING ADDRESS 2019-03-20 14406 7th St, Dade City, FL 33523 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587400 ACTIVE 1000001010156 PASCO 2024-09-03 2044-09-11 $ 22,032.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-05
Florida Limited Liability 2016-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State