Entity Name: | COAST 2 COAST INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Apr 2003 (22 years ago) |
Date of dissolution: | 04 May 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2017 (8 years ago) |
Document Number: | L03000012218 |
FEI/EIN Number | 030519548 |
Address: | 401 Main Street, Windermere, FL, 34786, US |
Mail Address: | 13425 Zori Lane, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNON WILLIAM C | Agent | 13425 Zori Lane, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
CANNON WILLIAM C | Managing Member | 13425 Zori Lane, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-05-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 401 Main Street, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 13425 Zori Lane, WINDERMERE, FL 34786 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 401 Main Street, Windermere, FL 34786 | No data |
NAME CHANGE AMENDMENT | 2005-07-11 | COAST 2 COAST INVESTMENTS, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000168247 | LAPSED | 2014-CC-009273-O | COUNTY COURT, ORANGE COUNTY | 2017-03-29 | 2022-03-30 | $19,593.94 | ARBOR CONTRACT CARPET INC., 2213 E. PIONEER DRIVE, SUITE 200, IRVING, TX 75061 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-05-04 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-15 |
ANNUAL REPORT | 2011-03-27 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State