Search icon

BLUE COAST CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: BLUE COAST CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE COAST CONSTRUCTION GROUP 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: 25 Jun 2002 (23 years ago)
Date of dissolution: 09 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: L02000015919
FEI/EIN Number 113680071

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

Address: 1931 NW150TH AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 1931 NW150TH AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACOSTA FERNANDO Managing Member 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028
DACOSTA LUZ Managing Member 1931 NW 150 AVE, PEMBROKE PINES, FL, 33028
DACOSTA FERNANDO Agent 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 1931 NW 150TH AVE, Suite 100, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 1931 NW150TH AVE, Suite 100, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2013-04-11 1931 NW150TH AVE, Suite 100, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2011-08-02 DACOSTA, FERNANDO -
LC AMENDMENT 2007-03-05 - -
LC AMENDMENT 2006-10-05 - -
REINSTATEMENT 2005-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-20
Reg. Agent Change 2011-08-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State