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. |
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 |
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 |
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 | - | - |
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