Search icon

EAST COAST PACKERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAST COAST PACKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2016 (9 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L16000186023
FEI/EIN Number 38-4090348
Address: 1900 OLD DIXIE HWY., FT. PIERCE, FL, 34946, US
Mail Address: 1900 OLD DIXIE HWY., FT. PIERCE, FL, 34946, US
ZIP code: 34946
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON GREGORY P Manager 1900 OLD DIXIE HWY., FT. PIERCE, FL, 34946
Sodhi Paul 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State