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. |
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 |
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 |
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 | - |
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