Entity Name: | FIRST COAST TRANSPORTATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 26 Sep 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2022 (3 years ago) |
Document Number: | L18000228237 |
FEI/EIN Number | 83-2077717 |
Address: | 1958 Eclipse Dr, Middleburg, FL 32068 |
Mail Address: | 1958 Eclipse Dr, Middleburg, FL 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER, CLINTON B | Agent | 1535 Blanding Blvd, 603, Middleburg, FL 32068 |
Name | Role | Address |
---|---|---|
WALKER, CLINTON B | Manager | 1535 Blanding Blvd, 603 Middleburg, FL 32068 |
JONES, TINIKKI | Manager | 1535 Blanding Blvd, 603 Middleburg, FL 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 1958 Eclipse Dr, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 1958 Eclipse Dr, Middleburg, FL 32068 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-16 | 1535 Blanding Blvd, 603, Middleburg, FL 32068 | No data |
REINSTATEMENT | 2022-05-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-05-16 | 1535 Blanding Blvd, 603, Middleburg, FL 32068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-16 | 1535 Blanding Blvd, 603, Middleburg, FL 32068 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2020-07-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | WALKER, CLINTON B | No data |
REINSTATEMENT | 2020-06-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-05-16 |
AMENDED ANNUAL REPORT | 2020-07-28 |
LC Amendment | 2020-07-14 |
REINSTATEMENT | 2020-06-25 |
Florida Limited Liability | 2018-09-26 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State