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