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. |
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 |
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 |
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 | - |
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