Entity Name: | COAST COMMERCIAL REAL ESTATE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COAST COMMERCIAL REAL ESTATE SERVICES, 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: | 09 Sep 2005 (20 years ago) |
Date of dissolution: | 16 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Aug 2021 (4 years ago) |
Document Number: | L05000090926 |
FEI/EIN Number |
710973276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US |
Mail Address: | 611 SOUTH FOR HARRISON AVE, 332, CLEARWATER, FL, 33756, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS RONALD V | Manager | 611 SOUTH FORT HARRISON AVE STE 332, CLEARWATER, FL, 33756 |
DANIELS DEBORAH J | Managing Member | 611 SOUTH FORT HARRISON AVE STE 332, CLEARWATER, FL, 33756 |
DANIELS RONALD V | Agent | 611 SOUTH FORT HARRISON AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 1301 RIVERPLACE BLVD., 800, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 1301 RIVERPLACE BLVD., 800, JACKSONVILLE, FL 32207 | - |
LC NAME CHANGE | 2007-02-02 | COAST COMMERCIAL REAL ESTATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-07 | 611 SOUTH FORT HARRISON AVE, 332, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-16 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State