Search icon

COASTAL PAVING & SEALING, L.L.C. - Florida Company Profile

Company Details

Entity Name: COASTAL PAVING & SEALING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL PAVING & SEALING, L.L.C. 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: 08 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2004 (21 years ago)
Document Number: L00000002591
FEI/EIN Number 650995211

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

Address: 7495 154TH ROAD NORTH, PALM BEACH GARDENS, FL, 33418
Mail Address: 7495 154TH ROAD NORTH, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLER KURT C Managing Member 7495 154TH ROAD NORTH, PALM BEACH GARDENS, FL, 33418
HILLER LESLIE H Managing Member 7495 154TH ROAD NORTH, PALM BEACH GARDENS, FL, 33418
HILLER KURT Agent 7495 154TH ROAD NORTH, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-04 HILLER, KURT -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 7495 154TH ROAD NORTH, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2009-04-24 7495 154TH ROAD NORTH, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 7495 154TH ROAD NORTH, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2004-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State