Search icon

COAST 2 COAST INVESTMENTS, LLC

Company Details

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

Agent

Name Role Address
CANNON WILLIAM C Agent 13425 Zori Lane, WINDERMERE, FL, 34786

Managing Member

Name Role Address
CANNON WILLIAM C Managing Member 13425 Zori Lane, WINDERMERE, FL, 34786

Events

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

Debts

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

Documents

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