Entity Name: | COASTAL REAL ESTATE PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL REAL ESTATE PROPERTY, 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: |
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: | 17 Jun 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000021939 |
FEI/EIN Number |
760734853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3907 Ponte Vedra Blvd., JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 3907 Ponte Vedra Blvd., JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSHELL HOWARD J | Manager | 3907 Ponte Vedra Blvd., JACKSONVILLE BEACH, FL, 32250 |
Groshell Howard JDr. | Agent | 3907 Ponte Vedra Blvd., JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 3907 Ponte Vedra Blvd., JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 3907 Ponte Vedra Blvd., JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 3907 Ponte Vedra Blvd., JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | Groshell, Howard Joseph, Dr. | - |
LC NAME CHANGE | 2011-03-28 | COASTAL REAL ESTATE PROPERTY, LLC | - |
REINSTATEMENT | 2011-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000160185 | TERMINATED | 1000000078424 | 14482 934 | 2008-05-01 | 2028-05-14 | $ 2,589.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State