Search icon

COASTBRIDGE LLC - Florida Company Profile

Company Details

Entity Name: COASTBRIDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTBRIDGE 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 14 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: L04000076533
FEI/EIN Number 202167794

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

Address: 26 TALL OAKS CIRCLE, TEQUESTA, FL, 33469, US
Mail Address: 26 TALL OAKS CIRCLE, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGUE DOUGLAS Managing Member 26 TALL OAKS CIRCLE, TEQUESTA, FL, 33469
BOGUE DOUGLAS Agent 26 TALL OAKS CIRCLE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 26 TALL OAKS CIRCLE, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2016-01-29 26 TALL OAKS CIRCLE, TEQUESTA, FL 33469 -
LC STMNT OF RA/RO CHG 2015-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-14 26 TALL OAKS CIRCLE, TEQUESTA, FL 33469 -
REINSTATEMENT 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29
CORLCRACHG 2015-07-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State