Search icon

SOUTHERN COASTAL HOLDINGS, LLC - Florida Company Profile

Company Details

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

SOUTHERN COASTAL HOLDINGS, 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: 27 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000040410
FEI/EIN Number 201443783

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

Address: 514 Port Bendres Dr, PUNTA GORDA, FL, 33950, US
Mail Address: 514 Port Bendres Dr, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERALD ZUZIAK Managing Member 514 PORT BENDRES DR, PUNTA GORDA, FL, 339507808
OUELLETTE MICHEAL Managing Member P.O. Box 510030, PUNTA GORDA, FL, 339510030
ZUZIAK GERALD Agent 514 PORT BENDRES DR, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 514 Port Bendres Dr, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2017-01-25 514 Port Bendres Dr, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2010-03-31 ZUZIAK, GERALD -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 514 PORT BENDRES DR, PUNTA GORDA, FL 33950 -
AMENDMENT 2004-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State