Entity Name: | COASTAL VENTURES OF DESTIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL VENTURES OF DESTIN, 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: | 20 Mar 2002 (23 years ago) |
Date of dissolution: | 20 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Nov 2024 (4 months ago) |
Document Number: | L02000006700 |
FEI/EIN Number |
810565483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1021 E Waterford Lane, Provo, UT, 84604, US |
Mail Address: | 1021 E Waterford Lane, Provo, UT, 84604, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS JOSEPH R | Managing Member | 1021 E Waterford Lane, Provo, UT, 84604 |
ROGERS JOSEPH R | Agent | 1021 E Waterford Land, Provo, FL, 84604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 1021 E Waterford Land, Provo, FL 84604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 1021 E Waterford Lane, Provo, UT 84604 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 1021 E Waterford Lane, Provo, UT 84604 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-12 | ROGERS, JOSEPH R | - |
CANCEL ADM DISS/REV | 2007-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-20 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State