Search icon

COAST TO COAST TILING, LLC - Florida Company Profile

Company Details

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

COAST TO COAST TILING, 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: 04 Feb 2005 (20 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L05000012107
FEI/EIN Number 421660144

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

Address: 6031 SE 26TH TERRACE, GULF HAMMOCK, FL, 32639, US
Mail Address: PO BOX 217, GULF HAMMOCK, FL, 32639, US
ZIP code: 32639
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNARD KEITH Managing Member 6031 SE 26TH TERRACE, GULF HAMMOCK, FL, 32639
MAYNARD DANIEL Managing Member 6031 SE 26TH TER, GULF HAMMOCK, FL, 32639
MAYNARD KEITH Agent 6031 SE 26TH TERRACE, GULF HAMMOCK, FL, 32639

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 6031 SE 26TH TERRACE, P.O. Box 217, GULF HAMMOCK, FL 32639 -
REGISTERED AGENT NAME CHANGED 2009-08-31 MAYNARD, KEITH -
CHANGE OF MAILING ADDRESS 2006-03-24 6031 SE 26TH TERRACE, GULF HAMMOCK, FL 32639 -

Documents

Name Date
LC Voluntary Dissolution 2022-04-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State