Entity Name: | COASTAL INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL INVESTMENT 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: |
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: | 23 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2014 (11 years ago) |
Document Number: | L03000014603 |
FEI/EIN Number |
562362618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 SEDGWICK PLACE, JACKSONVILLE, FL, 32217, US |
Mail Address: | 2221 SEDGWICK PLACE, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER GREGORY C | Managing Member | 2221 SEDGWICK PLACE, JACKSONVILLE, FL, 32217 |
DYER GREGORY | Agent | 2221 SEDGWICK PLACE, JACKSONVILLE, FL, 32217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000063537 | TENANTTAG | EXPIRED | 2018-05-30 | 2023-12-31 | - | 2221 SEDGWICK PLACE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-07 | 2221 SEDGWICK PLACE, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2014-10-07 | 2221 SEDGWICK PLACE, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-07 | 2221 SEDGWICK PLACE, JACKSONVILLE, FL 32217 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-10 | DYER, GREGORY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State