Search icon

BLUE COAST DEVELOPERS LLC - Florida Company Profile

Company Details

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

BLUE COAST DEVELOPERS 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: 13 Sep 2002 (23 years ago)
Date of dissolution: 27 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2009 (16 years ago)
Document Number: L02000023860
FEI/EIN Number 141848468

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

Address: 1911 NW 150TH AVE, SUITE 104, HOLLYWOOD, FL, 33028
Mail Address: 1911 NW 150TH AVE, SUITE 104, HOLLYWOOD, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE COAST INTERNATIONAL, L.L.C. Managing Member -
DACOSTA FERNANDO Agent 1911 NW 150TH AVE, SUITE 104, HOLLYWOOD, FL, 33028
METAL-EAGLE II, L.L.C. Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 1911 NW 150TH AVE, SUITE 104, HOLLYWOOD, FL 33028 -
CHANGE OF MAILING ADDRESS 2008-02-28 1911 NW 150TH AVE, SUITE 104, HOLLYWOOD, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 1911 NW 150TH AVE, SUITE 104, HOLLYWOOD, FL 33028 -
REGISTERED AGENT NAME CHANGED 2006-10-11 DACOSTA, FERNANDO -
LC AMENDMENT 2006-10-09 - -
NAME CHANGE AMENDMENT 2004-03-29 BLUE COAST DEVELOPERS LLC -

Documents

Name Date
LC Voluntary Dissolution 2009-04-27
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-22
Reg. Agent Change 2006-10-11
LC Amendment 2006-10-09
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-03-07
Name Change 2004-03-29
ANNUAL REPORT 2004-02-04
LIMITED LIABILITY CORPORATION 2003-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State