Entity Name: | COASTLINE HOME MORTGAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTLINE HOME MORTGAGE, 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: | 23 Nov 2005 (19 years ago) |
Date of dissolution: | 14 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2024 (a year ago) |
Document Number: | L05000113141 |
FEI/EIN Number |
203980640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 Emerson Street, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4651 Emerson Street, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coastline Federal Credit Union | Manager | 4651 Emerson Street, JACKSONVILLE, FL, 32207 |
DELOACH JOHN H | Agent | 2010 DELTA BOULEVARD, TALLAHASSEE, FL, 32303 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000036358 | OUR CU HOME MORTGAGE | ACTIVE | 2010-04-25 | 2025-12-31 | - | 8011 PHILIPS HIGHWAY, SUITE ONE, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 4651 Emerson Street, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 4651 Emerson Street, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State