Search icon

COASTAL TOWING & MARINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL TOWING & MARINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL TOWING & MARINE SERVICES, 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: 19 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L03000035725
FEI/EIN Number 200239770

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

Address: 1344 PINE NEEDLE RD, VENICE, FL, 34285
Mail Address: 1344 PINE NEEDLE RD, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGENARO NICHOLAS P Manager 1344 PINE NEEDL ROAD, VENICE, FL, 34285
DEGENARO LISA J Manager 1344 PINE NEEDLE RD, VENICE, FL, 34285
DEGENARO NICHOLAS P Agent 1344 PINE NEEDLE RD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-08 - -
REGISTERED AGENT NAME CHANGED 2018-02-08 DEGENARO, NICHOLAS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-13 1344 PINE NEEDLE RD, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-03 1344 PINE NEEDLE RD, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-03 1344 PINE NEEDLE RD, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-02-08
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State