Search icon

COASTAL CONTRACTORS & REMODELING LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CONTRACTORS & REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CONTRACTORS & REMODELING 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 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000074966
FEI/EIN Number 203229222

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

Address: 326 SHAMROCK RD, ST AUGUSTINE, FL, 32086
Mail Address: 326 SHAMROCK RD, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST TIMOTHY EJR Auth 326 SHAMROCK RD, ST AUGUSTINE, FL, 32086
West Corey T Auth 326 SHAMROCK RD, ST AUGUSTINE, FL, 32086
WEST TIMOTHY EJR. Agent 326 SHAMROCK RD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2013-09-23 COASTAL CONTRACTORS & REMODELING LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-08-21 326 SHAMROCK RD, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2013-08-21 326 SHAMROCK RD, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 326 SHAMROCK RD, ST AUGUSTINE, FL 32086 -
PENDING REINSTATEMENT 2013-04-09 - -
REINSTATEMENT 2013-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-09-06 WEST, TIMOTHY E, JR. -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-14
LC Name Change 2013-09-23
REINSTATEMENT 2013-04-09
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-08-17
ANNUAL REPORT 2007-06-03
ANNUAL REPORT 2006-09-06
Florida Limited Liability 2005-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State