Entity Name: | COASTAL HOME DESIGN STUDIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL HOME DESIGN STUDIO, 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: | 31 Oct 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L01000018815 |
FEI/EIN Number |
593753289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1673 PINE RIDGE ROAD, NAPLES, FL, 34109, UN |
Mail Address: | 7112 Mill Pond Cir, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULCAHY SHANE M | Manager | 7112 Mill Pond Cir, NAPLES, FL, 34109 |
MULCAHY SHANE M | Agent | 7112 Mill Pond Cir, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005778 | ARTISTIC CABINETRY OF NAPLES | ACTIVE | 2015-01-15 | 2025-12-31 | - | 1673 PINE RIDGE ROAD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 7112 Mill Pond Cir, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 1673 PINE RIDGE ROAD, NAPLES, FL 34109 UN | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | MULCAHY, SHANE M | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-16 | 1673 PINE RIDGE ROAD, NAPLES, FL 34109 UN | - |
LC AMENDMENT AND NAME CHANGE | 2014-12-16 | COASTAL HOME DESIGN STUDIO, LLC | - |
REINSTATEMENT | 2003-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000552661 | TERMINATED | 1000000969303 | COLLIER | 2023-11-08 | 2043-11-15 | $ 3,249.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J23000383158 | TERMINATED | 1000000959816 | COLLIER | 2023-08-04 | 2043-08-16 | $ 5,112.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J23000220038 | ACTIVE | 1000000950358 | COLLIER | 2023-05-05 | 2043-05-17 | $ 15,652.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-10-17 |
ANNUAL REPORT | 2015-02-23 |
LC Amendment and Name Change | 2014-12-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4071218806 | 2021-04-15 | 0455 | PPS | 1673 Pine Ridge Rd Ste 2, Naples, FL, 34109-2117 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7116607110 | 2020-04-14 | 0455 | PPP | 1673 Pine Ridge Road, Naples, FL, 34109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State