Search icon

COAST PALM COAST, P.L. - Florida Company Profile

Company Details

Entity Name: COAST PALM COAST, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST PALM COAST, P.L. 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: 30 May 2002 (23 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L02000013821
FEI/EIN Number 593737347

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5706 Benjamin Center Drive, Suite 103, Tampa, FL, 33634, US
Address: 114 PALM COAST PARKWAY NE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COAST DENTAL SERVICES, LLC Auth -
Gordon Vernon Dr. Auth 5706 Benjamin Center Drive, Tampa, FL, 33634
COAST DENTAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 Coast Dental Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2018-04-13 114 PALM COAST PARKWAY NE, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 114 PALM COAST PARKWAY NE, PALM COAST, FL 32137 -
AMENDMENT 2002-10-30 - -
ARTICLES OF CORRECTION 2002-07-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-01-13
Reg. Agent Change 2019-07-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State