Search icon

COASTAL ONCOLOGY BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL ONCOLOGY BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL ONCOLOGY BUILDING, 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: 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: 13 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L03000017143
FEI/EIN Number 200117751

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

Address: 325 CLYDE MORRIS BLVD, 450, ORMOND BEACH, FL, 32174
Mail Address: 325 CLYDE MORRIS BLVD, 450, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODD, III PAUL M Manager 325 CLYDE MORRIS BLVD, SUITE 450, ORMOND BEACH, FL, 32174
ALEXANDER CHRISTOPHER L Manager 325 CLYDE MORRIS BLVD, SUITE 450, ORMOND BEACH, FL, 32174
DOUGHNEY KATHLEEN M Manager 325 CLYDE MORRIS BLVD, SUITE 450, ORMOND BEACH, FL, 32174
Dodd Paul MIII Agent 325 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Dodd, Paul M, III -
REINSTATEMENT 2015-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-01 325 CLYDE MORRIS BLVD, 450, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2004-02-01 325 CLYDE MORRIS BLVD, 450, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-01 325 CLYDE MORRIS BLVD, 450, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State