Search icon

COASTAL CONSTRUCTION MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CONSTRUCTION MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CONSTRUCTION MANAGEMENT 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: 01 Apr 2005 (20 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L05000032235
FEI/EIN Number 202614089

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

Address: 1391 Scarlett Trail, New Smyrna Beach, FL, 32168, US
Mail Address: 1391 Scarlett Trail, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL BECKY BISHOP Manager 1391 SCARLETT TRAIL, NEW SMYRNA BEACH, FL, 32168
MAUGER ERIC F Manager 6950 EL DORADO DRIVE, SARASOTA, FL, 34240
Hill Charles F Agent 1391 Scarlett Trail, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-04 1391 Scarlett Trail, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2020-07-04 1391 Scarlett Trail, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Hill, Charles Fred -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1391 Scarlett Trail, New Smyrna Beach, FL 32168 -
LC AMENDMENT 2012-06-20 - -

Documents

Name Date
LC Voluntary Dissolution 2022-01-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State