Search icon

BEST COAST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BEST COAST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST COAST 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: 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: 22 Jun 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: L04000046760
FEI/EIN Number 201274497

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

Address: 7350 SO TAMIAMI TRAIL, 63, SARASOTA, FL, 34231
Mail Address: 7350 SO TAMIAMI TRAIL, 63, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE ABT President 7350 S TAMIAMI TRL #63, SARASOTA, FL, 34331
ABT GEORGE M Agent 2028 RIVERBLUFF PKWY, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 7350 SO TAMIAMI TRAIL, 63, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2009-03-23 7350 SO TAMIAMI TRAIL, 63, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 2028 RIVERBLUFF PKWY, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2005-07-21 ABT, GEORGE M -

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-07-21
Off/Dir Resignation 2004-06-22
Florida Limited Liabilites 2004-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State