Entity Name: | COASTAL HOLDINGS I OF JACKSONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL HOLDINGS I OF JACKSONVILLE, 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: | 27 Jun 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000063851 |
FEI/EIN Number |
203137652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4504 REDWOOD AVE, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4504 REDWOOD AVE, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER GREGORY | Manager | 4504 REDWOOD AVENUE, JACKSONVILLE, FL, 32207 |
DYER GREGORY CMNGR | Agent | 4504 REDWOOD AVE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 4504 REDWOOD AVE, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 4504 REDWOOD AVE, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | DYER, GREGORY C, MNGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-14 | 4504 REDWOOD AVE, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-09-22 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-03-31 |
Florida Limited Liabilites | 2005-06-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State