Search icon

COASTAL RESTAURANT GROUP HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: COASTAL RESTAURANT GROUP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL RESTAURANT GROUP HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: L03000008092
FEI/EIN Number 542100091

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

Address: 809 KALLI CREEK LN, ST. AUGUSTINE, FL, 32080
Mail Address: 809 KALLI CREEK LN, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEMORE THEODORE President 809 KALLI CREEK LN, ST. AUGUSTINE, FL, 32080
MCLEMORE THEODORE W Agent 809 KALLI CREEK LN, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 809 KALLI CREEK LN, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2023-10-30 - -
LC AMENDMENT AND NAME CHANGE 2023-10-30 COASTAL RESTAURANT GROUP HOLDINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 809 KALLI CREEK LN, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-10-30 809 KALLI CREEK LN, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2023-10-30 MCLEMORE, THEODORE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-09
Reinstatement 2023-10-30
LC Amendment and Name Change 2023-10-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-20
REINSTATEMENT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State