Search icon

COASTAL REALTY, LLC - Florida Company Profile

Company Details

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

COASTAL REALTY, 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: 29 Aug 2003 (22 years ago)
Document Number: L03000032763
FEI/EIN Number 270066614

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

Address: 7915 BAYMEADOWS WAY, SUITE 400, JACKSONVILLE, FL, 32256, US
Mail Address: 7915 BAYMEADOWS WAY, SUITE 400, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INTERNATIONAL MANAGEMENT COMPANY, LLC Manager
INTERNATIONAL MANAGEMENT COMPANY, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068449 COASTAL BUSINESS CENTER EXPIRED 2013-07-08 2018-12-31 - 8823 SAN JOSE BOULEVARD, SUITE 310, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 7915 Baymeadows Way Ste 400, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 7915 BAYMEADOWS WAY, SUITE 400, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-04-12 7915 BAYMEADOWS WAY, SUITE 400, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2015-01-19 International Management Company LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State