Entity Name: | EAST COAST PACKERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST COAST PACKERS, 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. |
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: | 06 Oct 2016 (8 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 30 Jul 2018 (7 years ago) |
Document Number: | L16000186023 |
FEI/EIN Number |
38-4090348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 OLD DIXIE HWY., FT. PIERCE, FL, 34946, US |
Mail Address: | 1900 OLD DIXIE HWY., FT. PIERCE, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON GREGORY P | Secretary | 1900 OLD DIXIE HWY., FT. PIERCE, FL, 34946 |
Emerick Bernadette | Manager | 1900 Old Dixie Hwy, FORT PIERCE, FL, 34946 |
Sinnott Angela | Manager | 1900 Old Dixie Hwy, Fort Pierce, FL, 34946 |
Friend Jodi | Manager | 2120 N Old Dixie Hwy., Fort Pierce, FL, 34946 |
NELSON GREGORY P | Agent | 1900 OLD DIXIE HWY., FT. PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-07-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000184331 |
MERGER NAME CHANGE | 2018-07-30 | EAST COAST PACKERS, LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
REGISTERED AGENT NAME CHANGED | 2018-07-30 | NELSON, GREGORY P | - |
CONVERSION | 2016-10-06 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000164977 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-18 |
Merger | 2018-07-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State