Search icon

COASTAL RE VENTURES, LLC - Florida Company Profile

Company Details

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

COASTAL RE VENTURES, 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: 01 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000037522
FEI/EIN Number 200268568

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

Address: 17216 PCB Pkwy, panama city beach, FL, 32413, US
Mail Address: 17216 Panama City Beach Parkway, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAISON BRENT Managing Member 1311 cincinnati ave, panama city, FL, 32401
FAISON LORI Managing Member 1311 cincinnati ave, panama city, FL, 32401
faison brent Agent 17216 PCB Pkwy, panama city beach, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 17216 PCB Pkwy, panama city beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 17216 PCB Pkwy, panama city beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2015-01-09 17216 PCB Pkwy, panama city beach, FL 32413 -
REGISTERED AGENT NAME CHANGED 2013-01-15 faison, brent -
LC AMENDMENT 2006-02-28 - -
NAME CHANGE AMENDMENT 2004-01-20 COASTAL RE VENTURES, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State