Entity Name: | COASTAL CAR BROKERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL CAR BROKERS, 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. |
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: | 17 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2017 (8 years ago) |
Document Number: | L04000060940 |
FEI/EIN Number |
201505131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8635 Arcola Ave, Hudson, FL, 34667, US |
Mail Address: | 8635 Arcola Ave, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
puentes bello ruben | Manager | 6018 N CAMERON AVE, TAMPA, FL, 33614 |
puentes bello ruben | Agent | 6018 n cameron av, tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | puentes bello, ruben | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-17 | 8635 Arcola Ave, Hudson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2022-11-17 | 8635 Arcola Ave, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 6018 n cameron av, tampa, FL 33614 | - |
REINSTATEMENT | 2017-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000213151 | TERMINATED | 1000000885514 | HILLSBOROU | 2021-04-21 | 2041-05-05 | $ 1,869.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J14000599786 | TERMINATED | 1000000612717 | HILLSBOROU | 2014-04-21 | 2034-05-09 | $ 4,328.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-11-17 |
AMENDED ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2022-03-25 |
AMENDED ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State