Search icon

COAST 2 COAST INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST 2 COAST INVESTMENTS, 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: 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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-05-04 - -
CHANGE OF MAILING ADDRESS 2016-01-27 401 Main Street, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 13425 Zori Lane, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 401 Main Street, Windermere, FL 34786 -
NAME CHANGE AMENDMENT 2005-07-11 COAST 2 COAST INVESTMENTS, LLC -

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 Apr 2025

Sources: Florida Department of State