Search icon

EAST COAST PACKERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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