Search icon

30A COASTAL CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: 30A COASTAL CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

30A COASTAL CLEANING 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.
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: 16 Dec 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L05000120098
FEI/EIN Number 203955544

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

Address: 246 LOBLOLLY BAY DR, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 246 LOBLOLLY BAY DR, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR LAURA D Managing Member 246 LOBLOLLY BAY DR, SANTA ROSA BEACH, FL, 32459
AGUILAR JOSE A Managing Member 246 LOBLOLLY BAY DR., SANTA ROSA BEACH, FL, 32459
Cowen Edward Jr. Agent 2050 W Co Hwy 30A Ste 214, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 2050 W Co Hwy 30A Ste 214, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Cowen, Edward , Jr. -
LC NAME CHANGE 2018-12-03 30A COASTAL CLEANING SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2012-04-15 246 LOBLOLLY BAY DR, SANTA ROSA BEACH, FL 32459 -
LC AMENDMENT 2011-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 246 LOBLOLLY BAY DR, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-30
LC Name Change 2018-12-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State