Search icon

LUXURY COAST PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: LUXURY COAST PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY COAST PROPERTIES 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000066547
FEI/EIN Number 300336551

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

Mail Address: 1073 GLADE PARK EAST, KITTANNING, PA, 16201
Address: 643 MOURNING DOVE DR, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER DENNIS Manager 643 MOURNING DOVE DRIVE, SARASOTA, FL, 34236
NULL VICKY Manager 643 MOURNING DOVE DRIVE, SARASOTA, FL, 34236
NULL VICKY L Agent 643 MOURNING DOVE DRIVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 643 MOURNING DOVE DRIVE, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 643 MOURNING DOVE DR, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2008-01-28 643 MOURNING DOVE DR, SARASOTA, FL 34236 -
LC AMENDMENT 2006-04-14 - -
REGISTERED AGENT NAME CHANGED 2006-02-21 NULL, VICKY L -
AMENDMENT 2005-11-01 - -
AMENDMENT 2005-10-05 - -

Documents

Name Date
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-10
LC Amendment 2006-04-14
ANNUAL REPORT 2006-02-21
Amendment 2005-11-01
Amendment 2005-10-05
Florida Limited Liability 2005-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State