Search icon

COASTAL PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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