Entity Name: | COASTAL CONSTRUCTION COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Nov 2002 (22 years ago) |
Date of dissolution: | 29 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2024 (9 months ago) |
Document Number: | L02000030350 |
FEI/EIN Number | 331062852 |
Address: | 478 Pinellas Way, Jacksonville, FL, 32259, US |
Mail Address: | 478 Pinellas Way, Jacksonville, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schwab Peter W | Agent | 478 Pinellas Way, Jacksonville, FL, 32259 |
Name | Role | Address |
---|---|---|
Schwab Peter W | Manager | 478 Pinellas Way, Jacksonville, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 478 Pinellas Way, Jacksonville, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 478 Pinellas Way, Jacksonville, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 478 Pinellas Way, Jacksonville, FL 32259 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Schwab, Peter Warren | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000669470 | LAPSED | CA09-0320 | ST. JOHNS CO. CIRCUIT COURT | 2010-06-01 | 2015-06-22 | $625,856.80 | FIFTH THIRD BANK, 200 E. ROBINSON STREET, SUITE 1000, ORLANDO, FLORIDA 32801 |
J10000366150 | LAPSED | 09-CC-009031 | COUNTY COURT - HILLSBOROUGH | 2010-02-12 | 2015-02-25 | $10,878.19 | STOCK BUILDING SUPPLY, LLC F/K/A STOCK BUILDING SUPPLY., 8020 ARCO CORPORATE DRIVE, RALEIGH, NORTH CAROLINA 27617 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State