Search icon

SUNSET COASTAL GRILL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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