Search icon

FLORIDA COAST CAPITAL GROUP LLC

Company Details

Entity Name: FLORIDA COAST CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L16000216045
FEI/EIN Number 81-4522271
Address: 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714
Mail Address: PO BOX 1643, PINELLAS PARK, FL 33780
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID, YARON Agent 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714

Manager

Name Role Address
DAVID, YARON Manager PO BOX 1643, PINELLAS PARK, FL 33780

Authorized Person

Name Role Address
CARLSON, ANGELA Authorized Person PO BOX 1643, PINELLAS PARK, FL 33780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079690 FOURTH WIND PROPERTIES ACTIVE 2022-07-05 2027-12-31 No data PO BOX 1643, PINELLAS PARK, FL, 33780
G21000009535 FOURTH WIND PROPERTIES ACTIVE 2021-01-20 2026-12-31 No data 1799 SEMINOLE BLVD, UNIT #A, LARGO, FL, 33778
G17000081126 FOURTH WIND PROPERTIES EXPIRED 2017-07-28 2022-12-31 No data 1799 SEMINOLE BLVD, UNIT #A, LARGO, FL, 33778
G17000004224 FLORIDA SANDS MOBILE HOME PARK ACTIVE 2017-01-11 2027-12-31 No data PO BOX 1643, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-11-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State