Search icon

COASTAL FLOORING AND MORE LLC - Florida Company Profile

Company Details

Entity Name: COASTAL FLOORING AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL FLOORING AND MORE 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: 03 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 May 2024 (a year ago)
Document Number: L04000009092
FEI/EIN Number 200700759

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

Address: 2591 N. COMANCHE PT, CRYSTAL RIVER, FL, 34429, US
Mail Address: 2591 N. COMANCHE PT, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMANN JASON Managing Member 2591 n comanche pt., crystal river, FL, 34429
HERMANN JASON B Agent 2591 n comanche pt., crystal river, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 2591 N. COMANCHE PT, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2024-05-21 2591 N. COMANCHE PT, CRYSTAL RIVER, FL 34429 -
LC AMENDMENT AND NAME CHANGE 2024-05-21 COASTAL FLOORING AND MORE LLC -
LC AMENDMENT AND NAME CHANGE 2020-03-26 COASTAL FLOORING SOLUTIONS L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 2591 n comanche pt., crystal river, FL 34429 -
REGISTERED AGENT NAME CHANGED 2010-05-21 HERMANN, JASON B -
CANCEL ADM DISS/REV 2010-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment and Name Change 2024-05-21
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-11
LC Amendment and Name Change 2020-03-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State