Search icon

COASTLINE HOME MORTGAGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Coastline Federal Credit Union Manager 4651 Emerson Street, JACKSONVILLE, FL, 32207
DELOACH JOHN H Agent 2010 DELTA BOULEVARD, TALLAHASSEE, FL, 32303

Fictitious Names

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

Events

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 -

Documents

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