Search icon

JP COASTAL CONTRACTORS LLC

Company Details

Entity Name: JP COASTAL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000001509
FEI/EIN Number 841715916
Address: 11694 TEMPTEST HARBOR LOOP, VENICE, FL, 34292
Mail Address: 11694 TEMPTEST HARBOR LOOP, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Managing Member

Name Role Address
HILES JASON Managing Member 11694 TEMPTEST HARBOR LOOP, VENICE, FL, 34292
CRANNEY PATRICK Managing Member 1024 ULREY LANE, ENGLEWOOD, FL, 34223

Manager

Name Role Address
CRANNEY DENISE Manager 1024 ULREY LANE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data
CANCEL ADM DISS/REV 2010-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 11694 TEMPTEST HARBOR LOOP, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2010-04-08 11694 TEMPTEST HARBOR LOOP, VENICE, FL 34292 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-04-08
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2007-05-02
Florida Limited Liability 2006-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State