Search icon

COASTAL REAL ESTATE VENTURES I, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL REAL ESTATE VENTURES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL REAL ESTATE VENTURES I, 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: 19 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L02000015379
FEI/EIN Number 371439878

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

Address: 619 NORTH BEACH ST., DAYTONA BEACH, FL, 32114
Mail Address: 619 NORTH BEACH ST., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODEMOTE HAROLD L Managing Member 619 North Beach St., Daytona Beach, FL, 32114
COLEMAN CHARLES A Managing Member 619 North Beach St., Daytona Beach, FL, 32114
VELIE CARL P Managing Member 555 W. Granada Blvd., Ormond Beach, FL, 32174
GOODEMOTE HAROLD L Agent 619 North Beach St., Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 619 North Beach St., Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2008-05-27 GOODEMOTE, HAROLD LII -
CHANGE OF MAILING ADDRESS 2006-05-03 619 NORTH BEACH ST., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 619 NORTH BEACH ST., DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State