Search icon

COASTAL PROPERTY, LLC - Florida Company Profile

Company Details

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

COASTAL PROPERTY, 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: 03 Mar 2004 (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: L04000017046
FEI/EIN Number 200904146

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

Address: 515 E LAS OLAS BLVD, STE 400, FORT LAUDERDALE, FL, 33301
Mail Address: 515 E LAS OLAS BLVD, STE 400, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLEY S. PIKE Managing Member 515 E LAS OLAS BLVD STE 400, FORT LAUDERDALE, FL, 33301
SNYDER WARD I Managing Member 8450 S US HWY 1, PORT ST. LUCIE, FL, 34952
WALTERS ROBERT Managing Member 620 SE 1ST STREET, FT. LAUDERDALE, FL, 33301
SNYDER WARD I Agent 8450 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 515 E LAS OLAS BLVD, STE 400, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-04-25 515 E LAS OLAS BLVD, STE 400, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 8450 S US HIGHWAY 1, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2006-04-17 SNYDER, WARD I -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-27
Florida Limited Liability 2004-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State