Search icon

COASTAL LOT, LLC - Florida Company Profile

Company Details

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

COASTAL LOT, 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: 09 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000058896
FEI/EIN Number 201472799

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

Address: 88 NE 5th Ave, SUITE 101, Delray Beach, FL, 33483, US
Mail Address: 88 NE 5th Ave, SUITE 101, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mark A Perry PA Agent 88 NE 5th Ave, Delray Beach, FL, 33483
SAKER ANTHONY Manager 6598 NEWPORTLAKE CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 88 NE 5th Ave, SUITE 101, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-03-01 88 NE 5th Ave, SUITE 101, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2018-03-01 Mark A Perry PA -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 88 NE 5th Ave, SUITE 101, Delray Beach, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State