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. |
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 |
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 |
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 | - | - |
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