Search icon

1ST COAST GENERATORS LLC. - Florida Company Profile

Company Details

Entity Name: 1ST COAST GENERATORS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST COAST GENERATORS 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: 14 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000120092
FEI/EIN Number 830581947

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

Address: 7999 Philips Hwy, JACKSONVILLE, FL, 32256, US
Mail Address: 7999 Philips Hwy, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEEN Ashley Manager 7999 Philips Hwy, JACKSONVILLE, FL, 32256
Steen Steve Auth 7999 Philips Highway, Jacksonville, FL, 32256
Steen Ashley Agent 7999 Philips Hwy, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-14 Steen, Ashley -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 7999 Philips Hwy, ste 207, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 7999 Philips Hwy, ste 207, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-06-04 7999 Philips Hwy, ste 207, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000795052 ACTIVE 2024 CC 6325 DUVAL COUNTY COURT 2024-12-20 2029-12-26 $25,688.37 BRIGGS & STRATTON, LLC, 12301 W WIRTH STREET, WAUWATOSA, WI 53222

Documents

Name Date
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-09-27
AMENDED ANNUAL REPORT 2021-10-21
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218048706 2021-03-31 0491 PPP 7999 Philips Hwy Ste 207, Jacksonville, FL, 32256-7499
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-7499
Project Congressional District FL-05
Number of Employees 1
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7968.85
Forgiveness Paid Date 2022-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State