Entity Name: | SUNSET COASTAL GRILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSET COASTAL GRILL, 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: | 22 Mar 2002 (23 years ago) |
Date of dissolution: | 19 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2021 (4 years ago) |
Document Number: | L02000006775 |
FEI/EIN Number |
810556677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 MONUMENT AVE, PORT ST. JOE, FL, 32456, US |
Mail Address: | P.O. BOX 427, PORT ST. JOE, FL, 32457, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blaylock Dewey A | Manager | 1821 Wind Ridge Court, Fleming Island, FL, 32003 |
BLAYLOCK DEWEY A | Agent | 1821 Wind Ridge Court, Fleming Island, FL, 32003 |
Blaylock Patti R | Manager | 1821 Wind Ridge Court, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 1821 Wind Ridge Court, Fleming Island, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-05 | 602 MONUMENT AVE, PORT ST. JOE, FL 32456 | - |
LC STMNT OF RA/RO CHG | 2015-06-22 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-20 | 602 MONUMENT AVE, PORT ST. JOE, FL 32456 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-19 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-16 |
CORLCRACHG | 2015-06-22 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State