Entity Name: | COASTAL FINANCIAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL FINANCIAL 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. |
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 Feb 2003 (22 years ago) |
Date of dissolution: | 12 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2024 (a year ago) |
Document Number: | L03000006064 |
FEI/EIN Number |
562316347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2825 Lewis Speedway #104, St. Augustine, FL, 32084, US |
Mail Address: | 2825 Lewis Speedway #104, St. Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CULBERTSON CARYL J | Manager | 2825 Lewis Speedway #104, St. Augustine, FL, 32084 |
Culbertson Caryl J | Agent | 2825 Lewis Speedway #104, St. Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 2825 Lewis Speedway #104, St. Augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 2825 Lewis Speedway #104, St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 2825 Lewis Speedway #104, St. Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | Culbertson, Caryl J. | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-02-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State