Search icon

COAST TO COAST I AND D, LLC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST I AND D, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST TO COAST I AND D, 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: 30 Sep 2004 (21 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L04000071643
FEI/EIN Number 342020350

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

Address: 121 LISA LOOP, WINTER SPRINGS, FL, 32708
Mail Address: 121 LISA LOOP, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINEY ROBERT LEE JR Managing Member 121 LISA LOOP, WINTER SPRINGS, FL, 32708
RAINEY MICHAEL J Managing Member 121 LISA LOOP, WINTER SPRINGS, FL, 32708
KNOBBLOCK JASON Managing Member 109 LISA LOOP, WINTER SPRINGS, FL, 32708
RAINEY MICHAEL J Agent 121 LISA LOOP, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 RAINEY, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-03 - -
PENDING REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000265680 ACTIVE 1000000709758 SEMINOLE 2016-04-06 2026-04-20 $ 639.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2015-10-29
REINSTATEMENT 2014-11-03
ANNUAL REPORT 2007-07-18
REINSTATEMENT 2006-11-09
REINSTATEMENT 2005-10-20
Florida Limited Liabilites 2004-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State