Search icon

CORAL STONE BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: CORAL STONE BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL STONE BUILDERS, 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: 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: 07 Aug 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: L03000029170
FEI/EIN Number 200626057

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

Address: 11417 84TH AVE. N, SEMINOLE, FL, 33772, US
Mail Address: 11417 84TH AVE. N, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANG LARRY Managing Member 10875 131 ST., LARGO, FL, 33774
IRVING TOM Managing Member 11417 84TH AVE NO., SEMINOLE, FL, 33772
BANG LARRY Agent 10875 131 ST., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 11417 84TH AVE. N, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2010-04-26 11417 84TH AVE. N, SEMINOLE, FL 33772 -
CANCEL ADM DISS/REV 2007-03-08 - -
REGISTERED AGENT NAME CHANGED 2007-03-08 BANG, LARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State