Search icon

FIRST COAST TOOLS LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST TOOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST TOOLS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000232141
FEI/EIN Number 82-3408011

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

Address: 1129 Alta Vista St, JACKSONVILLE, FL, 32205, US
Mail Address: 1129 Alta Vista St, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARBOROUGH Carl D Manager 1129 Alta Vista St, JACKSONVILLE, FL, 32205
Scarborough Carl D President 6500 LAKE GRAY BLVD, JACKSONVILLE, FL, 32244
SCARBOROUGH CARL D Agent 1129 Alta Vista St, orange park, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 1129 Alta Vista St, orange park, FL 32205 -
CHANGE OF MAILING ADDRESS 2020-10-20 1129 Alta Vista St, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2020-10-20 SCARBOROUGH, CARL Dennis -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 1129 Alta Vista St, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000788810 TERMINATED 1000000805460 DUVAL 2018-11-29 2038-12-05 $ 1,576.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2018-02-02
Florida Limited Liability 2017-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State