Entity Name: | COASTLINE PROPERTIES OF NORTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTLINE PROPERTIES OF 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. |
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: | 19 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L03000054539 |
FEI/EIN Number |
201101851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2290 DELTA BLVD, TALLAHASSEE, FL, 32303 |
Mail Address: | 2290 DELTA BLVD, TALLAHASSEE, FL, 32303 |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY SIDNEY E | Managing Member | 2990 DELTA BLVD., TALLAHASSEE, FL, 32303 |
HAYWARD & GRANT, P.A. | Agent | 2121-G KILLARNEY WAY, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 2121-G KILLARNEY WAY, TALLAHASSEE, FL 32309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 2290 DELTA BLVD, TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 2290 DELTA BLVD, TALLAHASSEE, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | HAYWARD & GRANT, P.A. | - |
CANCEL ADM DISS/REV | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-04-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000226711 | LAPSED | 11-11-CA | 2ND JUD CIR FRANKLIN COUNTY FL | 2013-01-04 | 2019-02-24 | $654,988.16 | CENTENNIAL BANK, SUCCESSOR IN INTREST TO APALACHICOLA, STATE BANK, 12141 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32407 |
J10000553930 | LAPSED | 2009-CA-2516 | LEON CNTY CIRCUIT CRT | 2010-04-05 | 2015-05-05 | $1,004,274.65 | FIRST NATIONAL BANK OF DECATUR COUNTY, P.O. BOX 70, BAINBRIDGE, GA 39818 |
J10000471943 | LAPSED | 2009 CA 003770 | CIR. CT. 2ND JUD. LEON CTY FL | 2010-02-17 | 2015-04-02 | $75,998.62 | URS CORPORATION SOUTHERN, 1625 SUMMIT LAKE DRIVE SUITE 200, TALLAHASSEE, FL 32317 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-05-18 |
REINSTATEMENT | 2004-10-28 |
Amendment | 2004-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State