Search icon

EAST COAST FIRE TACTICS LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST FIRE TACTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST FIRE TACTICS 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: 23 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000176002
FEI/EIN Number 83-1560645

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

Address: 409 W. Minnesota Ave, Deland, FL, 32720, US
Mail Address: 409 W. Minnesota Ave, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carn Nathaniel Chief Operating Officer 409 W. Minnesota Ave, Deland, FL, 32720
Castaneda Armando Auth 100 Evans Dr, Palm Coast, FL, 32164
McDonough Travis Auth 2836 Glenwood Ave, New Smyrna, FL, 32168
Carn Nathaniel Agent 409 W. Minnesota Ave, Deland, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 409 W. Minnesota Ave, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 409 W. Minnesota Ave, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2023-04-18 409 W. Minnesota Ave, Deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Carn, Nathaniel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-07-23

Date of last update: 01 May 2025

Sources: Florida Department of State