Search icon

EAST COAST PRINT CO, LLC. - Florida Company Profile

Company Details

Entity Name: EAST COAST PRINT CO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST PRINT CO, 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: 21 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L16000195269
FEI/EIN Number 81-4916963

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

Address: 2456 Fernside Rd, Jacksonville, FL, 32246, US
Mail Address: 2456 Fernside Rd, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT JUSTIN Authorized Member 2456 Fernside Rd, Jacksonville, FL, 32246
BENNETT JUSTIN Agent 2456 Fernside Rd, JACKOSNVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 2456 Fernside Rd, Jacksonville, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 BENNETT, JUSTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-11 2456 Fernside Rd, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 2456 Fernside Rd, JACKOSNVILLE, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108880 TERMINATED 1000000879355 DUVAL 2021-03-04 2041-03-10 $ 2,779.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000671493 TERMINATED 1000000843526 DUVAL 2019-10-07 2039-10-09 $ 990.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-07-15
REINSTATEMENT 2020-03-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State