Search icon

COASTAL COLOR PAINT SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: COASTAL COLOR PAINT SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL COLOR PAINT 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: 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000010532
FEI/EIN Number 200257157

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

Address: 5 WILLARD DRIVE, Suite 650, ST. AUGUSTINE, FL, 32086, US
Mail Address: 5 WILLARD DRIVE, Suite 650, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JONGE CRAIG R President 5 WILLARD DR. SUITE 650, ST. AUG, FL, 32086
DE JONGE MEGAN Assistant 5 WILLARD DRIVE, SUITE 650, ST. AUGUSTINE, FL, 32086
DE JONGE CRAIG R Agent 5 WILLARD DRIVE, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 5 WILLARD DRIVE, Suite 650, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2013-04-28 5 WILLARD DRIVE, Suite 650, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 5 WILLARD DRIVE, Suite 650, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State