Search icon

LA FLORIDA COASTAL PROPERTIES, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: LA FLORIDA COASTAL PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA FLORIDA COASTAL PROPERTIES, L.L.C. 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: 29 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: L03000015431
FEI/EIN Number 651185752

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

Address: 32 E HIGHWAY C-30A, SUITE J, SANTA ROSA BEACH, FL, 32459
Mail Address: 32 E HIGHWAY C-30A, SUITE J, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LA FLORIDA COASTAL PROPERTIES, L.L.C., ALABAMA 000-607-238 ALABAMA

Key Officers & Management

Name Role Address
LANDRETH G. GAY Managing Member 32 E. HIGHWAY C-30A SUITE J, SANTA ROSA BEACH, FL, 32459
LANDRETH JEFFREY A Managing Member 32 E. HWY C30A, SUITE J, SANTA ROSA BEACH, FL, 32459
MEAD GEORGE RII Agent 350 West Cedar Street, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033512 LA FLORIDA ACTIVE 2023-03-13 2028-12-31 - 32 E. HWY. C30A, SUITE J, SANTA ROSA BEACH, FL, 32459
G11000094185 LA FLORIDA EXPIRED 2011-09-23 2016-12-31 - 32 E HWY C30A, SUITE J, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 350 West Cedar Street, Suite 100, PENSACOLA, FL 32502 -
LC AMENDMENT 2014-03-24 - -
REGISTERED AGENT NAME CHANGED 2014-03-24 MEAD, GEORGE R, II -
CHANGE OF PRINCIPAL ADDRESS 2004-06-16 32 E HIGHWAY C-30A, SUITE J, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2004-06-16 32 E HIGHWAY C-30A, SUITE J, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State