Search icon

COASTAL SETTLEMENT SERVICES, LLC - Florida Company Profile

Company Details

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

COASTAL SETTLEMENT SERVICES, 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: 15 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000074878
FEI/EIN Number 371499962

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

Address: 1777 REISTERSTOWN ROAD #253, BALTIMORE, MD, 21208
Mail Address: 1777 REISTERSTOWN ROAD #253, BALTIMORE, MD, 21208
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAM TITLE SOUTH, INC. Manager -
COMMONWEALTH FINANCIAL G Manager 7821 N. DALE MABRY HIGHWAY, TAMPA, FL, 33614
PAPASTAVROV STAVROS Agent 15779 MENGON BAY COURT, DELREY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-24 1777 REISTERSTOWN ROAD #253, BALTIMORE, MD 21208 -
REGISTERED AGENT NAME CHANGED 2008-06-24 PAPASTAVROV, STAVROS -
REGISTERED AGENT ADDRESS CHANGED 2008-06-24 15779 MENGON BAY COURT, DELREY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2008-06-24 1777 REISTERSTOWN ROAD #253, BALTIMORE, MD 21208 -
LC AMENDMENT 2008-03-17 - -
LC AMENDMENT 2006-08-07 - -

Documents

Name Date
Reg. Agent Change 2008-06-24
ANNUAL REPORT 2008-04-18
LC Amendment 2008-03-17
ANNUAL REPORT 2007-04-30
LC Amendment 2006-08-07
ANNUAL REPORT 2006-05-01
Off/Dir Resignation 2006-03-01
ANNUAL REPORT 2005-01-21
Florida Limited Liability 2004-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State