Name: | FIRST COAST SOUTHEAST, LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Active-Existing |
Date of registration: | 07 Mar 2017 (8 years ago) |
Financial Date End: | 31 Mar 2026 |
Branch of: | FIRST COAST SOUTHEAST, LLC, FLORIDA (Company Number L16000101555) |
Entity Number: | 543286 |
Place of Formation: | FLORIDA |
File Number: | 543286 |
Principal Address: | 370 W PARK AVE PO BOX 9004 LONG BEACH, NY 11561 |
Mailing Address: | 6676 CORPORATE CENTER PARKWAY, STE 101 JACKSONVILLE, FL 32216 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
John A. Petrilli | Manager | 370 WEST PARK AVE., LONG BEACH, NY 11561 | 2021-02-10 | 2024-03-12 |
Michael Burke | Manager | 6676 CORPORATE CENTER PARKWAY, STE 101, JACKSONVILLE, FL 32216 | 2024-03-12 | No data |
Name | Role | Address | Appointed On |
---|---|---|---|
Lancer Financial Group | Member | 6676 CORPORATE CENTER PARKWAY, STE 101, JACKSONVILLE, FL 32216 | 2024-03-12 |
Michael Burke | Member | 6676 CORPORATE CENTER PARKWAY, STE 101, JACKSONVILLE, FL 32216 | 2025-02-03 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006094599 | 2025-02-03 |
Annual Report | 0005645063 | 2024-03-12 |
Annual Report | 0005164004 | 2023-03-21 |
Registered Agent Name/Address Change (mass change) | 0004640488 | 2022-03-08 |
Annual Report | 0004599705 | 2022-02-08 |
Registered Agent Name/Address Change (mass change) | 0004466063 | 2021-10-29 |
Annual Report | 0004171391 | 2021-02-10 |
Change of Registered Office/Agent/Both (by Entity) | 0003819386 | 2020-03-25 |
Annual Report | 0003777263 | 2020-02-10 |
Annual Report | 0003422733 | 2019-02-05 |
Date of last update: 10 Apr 2025
Sources: Idaho Secretary of State