Entity Name: | COGGIN CUSTOM HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COGGIN CUSTOM HOMES, 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: | 28 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000005177 |
FEI/EIN Number |
043640560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 Bay Tree Dive, Miramar Beach, FL, 32550, US |
Mail Address: | 275 Bay Tree Dive, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGGIN MURL R | Manager | 275 Bay Tree Dive, Miramar Beach, FL, 32550 |
HALL VICKI R | Manager | 275 Bay Tree Dive, Miramar Beach, FL, 32550 |
COGGIN MURL R | Agent | 275 Bay Tree Dive, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-15 | 275 Bay Tree Dive, Miramar Beach, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-15 | 275 Bay Tree Dive, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2018-09-15 | 275 Bay Tree Dive, Miramar Beach, FL 32550 | - |
LC DISSOCIATION MEM | 2014-12-31 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-06-25 | COGGIN CUSTOM HOMES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | COGGIN, MURL R | - |
NAME CHANGE AMENDMENT | 2002-09-19 | SUNSET BUILDERS, L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000803092 | TERMINATED | 12-042-1A | LEON | 2016-10-11 | 2021-12-22 | $1,486.83 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
CORLCDSMEM | 2014-12-31 |
ANNUAL REPORT | 2014-05-01 |
LC Amendment and Name Change | 2013-06-25 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State