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