Search icon

COASTAL HOMES NORTH FLORIDA LLC ***** - Florida Company Profile

Company Details

Entity Name: COASTAL HOMES NORTH FLORIDA LLC *****
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL HOMES NORTH FLORIDA 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: 03 Sep 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L03000033161
FEI/EIN Number 421603207

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

Address: 1438 HARRINGTON PARK DR., JACKSONVILLE, FL, 32225, US
Mail Address: 1438 HARRINGTON PARK DR., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROBERT K Managing Member 1438 HARRINGTON PARK DR., JACKSONVILLE, FL, 32225
MOORE BARBARA G Authorized Member 1438 HARRINGTON PARK DR., JACKSONVILLE, FL, 32225
BROWN ROBERT K Agent 1438 HARRINGTON PARK DR., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-03-14 COASTAL HOMES NORTH FLORIDA LLC -
LC NAME CHANGE 2014-08-14 NORTH FLORIDA COASTAL HOMES LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-05-09 1438 HARRINGTON PARK DR., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2011-05-09 1438 HARRINGTON PARK DR., JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-09 1438 HARRINGTON PARK DR., JACKSONVILLE, FL 32225 -
NAME CHANGE AMENDMENT 2003-11-05 ROBERT BROWN HOMES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
LC Name Change 2022-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State