Search icon

COASTAL PROJECTS, LLC - Florida Company Profile

Company Details

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

COASTAL PROJECTS, 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: 10 Sep 2003 (22 years ago)
Date of dissolution: 06 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: L03000034295
FEI/EIN Number 020705757

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

Address: 1391 NW St Lucie West Blvd #365, PORT ST. LUCIE, FL, 34986, US
Mail Address: 1391 NW St Lucie West Blvd #365, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDMAN RICHARD J Managing Member 9121 Pumpkin Ridge, PORT ST. LUCIE, FL, 34986
FREEDMAN CONNIE S Manager 9121 Pumpkin Ridge, PORT ST LUCIE, FL, 34986
FREEDMAN RICHARD J Agent 9121 Pumpkin Ridge, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 1391 NW St Lucie West Blvd #365, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2015-02-05 1391 NW St Lucie West Blvd #365, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 9121 Pumpkin Ridge, PORT ST. LUCIE, FL 34986 -
AMENDED AND RESTATEDARTICLES 2004-01-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-06
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State