Search icon

COASTAL LIVING HOMES, L.L.C. - Florida Company Profile

Company Details

Entity Name: COASTAL LIVING HOMES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL LIVING HOMES, 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: 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: 13 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L00000013872
FEI/EIN Number 651061349

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

Address: 9400 BLOCK LANE, ESTERO, FL, 33928
Mail Address: 9400 BLOCK LANE, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER GLENN A Manager 4410 BERRY FARM ROAD, NORMAN, OK, 73072
GLEASON ROBERT J Agent 9400 BLOCK LANE, ESTERO, FL, 33928
GLEASON ROBERT J Manager 9400 BLOCK LANE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 9400 BLOCK LANE, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2007-04-11 9400 BLOCK LANE, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 9400 BLOCK LANE, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2001-05-01 GLEASON, ROBERT J -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State