Entity Name: | COASTAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL PROPERTIES, 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: | 26 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L02000010007 |
FEI/EIN Number |
383649125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6399 NW 47TH CT., CORAL SPRINGS, FL, 33067 |
Mail Address: | 6399 NW 47TH CT., CORAL SPRINGS, FL, 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANGARI JOHN | Managing Member | 6399 NW 47TH CT., CORAL SPRINGS, FL, 33067 |
ZANGARI CAROLE | Managing Member | 6399 NW 47TH CT., CORAL SPRINGS, FL, 33067 |
ZANGARI JOHN D | Agent | 6399 NW 47TH CT, CORAL SPRINGS, FL, 33067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000173006 | COASTAL REALTY | EXPIRED | 2009-11-06 | 2014-12-31 | - | 6399 NW 47TH CT., CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-01-22 | ZANGARI, JOHN D | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-22 | 6399 NW 47TH CT, CORAL SPRINGS, FL 33067 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State