Search icon

BLUE COAST INTERNATIONAL II, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLUE COAST INTERNATIONAL II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE COAST INTERNATIONAL II, 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: 02 Jul 2001 (24 years ago)
Date of dissolution: 02 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2013 (12 years ago)
Document Number: L01000010728
FEI/EIN Number 651118969

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

Address: 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA COSTA FERNANDO M Managing Member 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028
DACOSTA LUZ A Managing Member 1931 NW 150 AVE, PEMBROKE PINES, FL, 33028
DACOSTA FERNANDO Agent 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 1931 NW 150TH AVE, Suite 100, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 1931 NW 150TH AVE, Suite 100, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2013-04-11 1931 NW 150TH AVE, Suite 100, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2011-08-02 DACOSTA, FERNANDO -
LC AMENDMENT 2010-03-24 - -
LC AMENDMENT 2006-10-17 - -
REINSTATEMENT 2005-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-02
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-20
Reg. Agent Change 2011-08-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-16
LC Amendment 2010-03-24
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State