Search icon

COASTAL ATLANTIC COMMERCIAL PROPERTIES, GROUP I, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL ATLANTIC COMMERCIAL PROPERTIES, GROUP I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL ATLANTIC COMMERCIAL PROPERTIES, GROUP I, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L00000005728
FEI/EIN Number 593665377

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

Address: 800 WELLINGTON COURT, ST. AUGUSTINE, FL, 32086
Mail Address: 800 WELLINGTON COURT, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFFERON MICHAEL J Manager 800 WELLINGTON COURT, ST AUGUSTINE, FL, 32086
SMITH C. KELLY Manager 2825 LEWIS SPEEDWAY CUITE 104, SAINT AUGUSTINE, FL, 32084
HEFFERON MICHAEL J Agent 800 WELLINGTON COURT, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 800 WELLINGTON COURT, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-11 800 WELLINGTON COURT, SAINT AUGUSTINE, FL 32086 -
CANCEL ADM DISS/REV 2010-02-11 - -
CHANGE OF MAILING ADDRESS 2010-02-11 800 WELLINGTON COURT, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2010-02-11 HEFFERON, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000892025 LAPSED CA 09 1761 7TH JUD CIR. ST. JOHNS CO. 2014-08-20 2019-09-02 $953,574.45 TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112
J10000319829 TERMINATED 1000000155841 ST JOHNS 2010-01-07 2030-02-16 $ 1,297.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000471978 LAPSED 16-2008-SC-2595-MA1 DIV D CNTY CRT IN&FOR DUVAL CNTY 2009-02-02 2014-02-13 $7,115.98 ENVIRONMENTAL SERVICES, LLC, 5205 SILVER OAK DRIVE, FORT PIERCE, FL 34982

Documents

Name Date
REINSTATEMENT 2010-02-11
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-30
Florida Limited Liabilites 2000-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State