Search icon

B.J. COULTER PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: B.J. COULTER PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.J. COULTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2010 (14 years ago)
Document Number: L05000105580
FEI/EIN Number 204171981

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

Address: 140 Sinclair, TALLAHASSEE, FL, 32312, US
Mail Address: PO BOX 5274, TALLAHASSEE, FL, 32314, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAWALANY BELINDA J Authorized Member 140 SINCLAIR RD., TALLAHASSEE, FL, 32312
COULTER JOHN S Authorized Member P. O. BOX 5274, TALLAHASSEE, FL, 32314
COULTER JONATHAN B Authorized Member P.O. BOX 5274, TALLAHASSEE, FL, 32314
MALL BETHANY A Authorized Member 1506 DOVE RD, TALLAHASSEE, FL, 32317
COULTER BARRY C Authorized Member P.O. BOX 5274, TALLAHASSEE, FL, 32314
NAWALANY BELINDA J Agent 140 Sinclair, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 140 Sinclair, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 140 Sinclair, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 140 Sinclair, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2010-11-20 - -
REGISTERED AGENT NAME CHANGED 2010-11-20 NAWALANY, BELINDA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State