Search icon

COTTAGES AT COASTAL PINES, LLC - Florida Company Profile

Company Details

Entity Name: COTTAGES AT COASTAL PINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTTAGES AT COASTAL PINES, 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 20 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2015 (10 years ago)
Document Number: L06000009072
FEI/EIN Number NOT APPLICABLE

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

Address: 1515 Woodland Ave, DULUTH, MN, 55803, US
Mail Address: 1515 Woodland Ave, DULUTH, MN, 55803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLER MICHAEL Agent 107 COTTAGE CT, PANAMA CITY BEACH, FL, 32413
MICHAEL PELLER Manager 1515 Woodland Ave, DULUTH, MN, 55803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
VOLUNTARY DISSOLUTION 2015-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 1515 Woodland Ave, DULUTH, MN 55803 -
CHANGE OF MAILING ADDRESS 2013-04-11 1515 Woodland Ave, DULUTH, MN 55803 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-16 107 COTTAGE CT, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2011-08-16 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-10-06 - SEE IMAGED EMAIL DATED 7/8/2010
REGISTERED AGENT NAME CHANGED 2009-05-08 PELLER, MICHAEL -
REINSTATEMENT 2009-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-26
Reinstatement 2011-08-16
Misc 2010-10-07
ANNUAL REPORT 2010-04-19
REINSTATEMENT 2009-05-08
Reg. Agent Change 2007-11-02
Reg. Agent Resignation 2007-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State