Search icon

EAST COAST SNOWIE, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST SNOWIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST SNOWIE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L20000253795
FEI/EIN Number 90-0185929

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

Address: 7040 Seminole Pratt Whitney Road, Suite # 25-17, Loxahatchee, FL, 33470, US
Mail Address: 210 HUGH SHELTON LOOP, FAYETTEVILLE, NC, 28301, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEYVA JULIA F Authorized Representative 210 HUGH SHELTON LOOP, FAYETTEVILLE, NC, 28301
TSUHAKO JO ANN S Owne 210 HUGH SHELTON LOOP, FAYETTEVILLE, NC, 28301
TSUHAKO JO ANN S Agent 7040 Seminole Pratt Whitney Road, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111369 EAST COAST BIO-DECON-SANI SERVICES, LLC ACTIVE 2020-08-27 2025-12-31 - 210 HUGH SHELTON LOOP, FAYETTEVILLE, NC, 28301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 7040 Seminole Pratt Whitney Road, Suite # 25-17, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 7040 Seminole Pratt Whitney Road, Suite # 25-17, Loxahatchee, FL 33470 -
REINSTATEMENT 2023-01-23 - -
REGISTERED AGENT NAME CHANGED 2023-01-23 TSUHAKO, JO ANN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-03-19
Florida Limited Liability 2020-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State