Search icon

COUSINS COASTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: COUSINS COASTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUSINS COASTAL PROPERTIES, 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: 12 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000029847
FEI/EIN Number 770606111

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

Address: 1205 Constitution Drive, Port Saint Joe, FL, 32456, US
Mail Address: P. O. Box 1215, Port Saint Joe, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR TIFFANY A Agent 1205 Constitution Drive, Port Saint Joe, FL, 32456
CARR TIFFANY A Manager 1205 Constitution Drive, Port Saint Joe, FL, 32456
COSTIN SHERRY L Manager 1205 Constitution Drive, Port Saint Joe, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1205 Constitution Drive, Port Saint Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2021-04-27 1205 Constitution Drive, Port Saint Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1205 Constitution Drive, Port Saint Joe, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State