Search icon

COASTAL WAVE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: COASTAL WAVE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL WAVE PROPERTIES 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: 30 Jan 2004 (21 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L04000008721
FEI/EIN Number 200747048

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

Address: 1012 OCEANVIEW CT, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1012 OCEANVIEW CT, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HULSEY & BUSEY, LLC Agent -
SULLIVAN BRIAN J Manager 1012 OCEANVIEW CT, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-29 Smith Hulsey & Busey -
LC AMENDED AND RESTATED ARTICLES 2020-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 One Independent Drive, Suite 3300, Jacksonville, FL 32202 -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1012 OCEANVIEW CT, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2011-04-26 1012 OCEANVIEW CT, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
LC Amended and Restated Art 2020-05-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State