Search icon

HISTORIC COAST LLC

Company Details

Entity Name: HISTORIC COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Aug 2022 (3 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: L22000338741
FEI/EIN Number 88-3532106
Address: 152 SPANISH BAY DR., ST. AUGUSTINE, FL 32092
Mail Address: 152 SPANISH BAY DR., ST. AUGUSTINE, FL 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DENMARK, VALERIE Agent 152 SPANISH BAY DR., ST. AUGUSTINE, FL 32092

Manager

Name Role Address
DENMARK, METROVELLE Manager 152 SPANISH BAY DR., ST. AUGUSTINE, FL 32092
Denmark, Valerie Manager 152 Spanish Bay Dr, St. Augustine, FL 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144341 GRAND WELCOME OF ST. AUGUSTINE ACTIVE 2022-11-21 2027-12-31 No data 152 SPANISH BAY DR., ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-15 152 SPANISH BAY DR., ST. AUGUSTINE, FL 32092 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000486918 ACTIVE 1000001004719 ST JOHNS 2024-07-25 2044-07-31 $ 32,194.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000486926 ACTIVE 1000001004721 ST JOHNS 2024-07-25 2044-07-31 $ 5,452.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-15
Florida Limited Liability 2022-08-01

Date of last update: 11 Feb 2025

Sources: Florida Department of State