Search icon

COASTAL E SOLUTIONS, LLC

Company Details

Entity Name: COASTAL E SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (15 years ago)
Document Number: L05000089766
FEI/EIN Number 204558113
Address: 35 Island Drive, Eastpoint, FL, 32328, US
Mail Address: 35 Island Drive, Suite 6, Eastpoint, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
KENDRICK TANA L Agent 300 Magnolia Bay Drive, Eastpoint, FL, 32328

Auth

Name Role Address
KENDRICK TANA L Auth 300 Magnolia Bay Drive, Eastpoint, FL, 32328
KENDRICK MARCUS S Auth 300 Magnolia Bay Drive, Eastpoint, FL, 32328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074578 TIDEMARK MARKETING ACTIVE 2024-06-17 2029-12-31 No data 35 ISLAND DRIVE, SUITE 6, EASTPOINT, FL, 32328
G07232900096 2K WEB GROUP ACTIVE 2007-08-20 2027-12-31 No data 35 ISLAND DRIVE, SUITE 6, EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-22 35 Island Drive, Suite 6, Eastpoint, FL 32328 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 35 Island Drive, Suite 6, Eastpoint, FL 32328 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 300 Magnolia Bay Drive, Eastpoint, FL 32328 No data
CANCEL ADM DISS/REV 2009-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-11-28 KENDRICK, TANA L No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State