Entity Name: | COASTAL POOL SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL POOL SERVICE, 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. |
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: | 18 Dec 2003 (21 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Dec 2003 (21 years ago) |
Document Number: | L03000054290 |
FEI/EIN Number |
341989382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 TOMOKA AVENUE, SUITE C, ORMOND BEACH, FL, 32174 |
Mail Address: | 200 TOMOKA AVENUE, SUITE C, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICASTRO TIMOTHY A | Managing Member | 200 TOMOKA AVENUE, SUITE C, ORMOND BEACH, FL, 32174 |
NICASTRO TIMOTHY ASr. | Agent | 200 TOMOKA AVENUE, SUITE C, ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000004581 | COASTAL POOL SERVICE LLC | ACTIVE | 2018-01-09 | 2028-12-31 | - | 200 TOMOKA AVENUE, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-12 | NICASTRO, TIMOTHY A, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 200 TOMOKA AVENUE, SUITE C, ORMOND BEACH, FL 32174 | - |
MERGER | 2003-12-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000047411 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State