Search icon

COASTAL VENTURES OF DESTIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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