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. |
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 |
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 |
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 | - | - |
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 |
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