Search icon

COASTAL PROPERTIES - KCB 2ND ST LLC - Florida Company Profile

Company Details

Entity Name: COASTAL PROPERTIES - KCB 2ND ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL PROPERTIES - KCB 2ND ST 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: 02 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000023164
FEI/EIN Number 204429576

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

Address: 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ASCANIO FRANCO L Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
D'ASCANIO ANTHONY A Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
D'ASCANIO AMEDEO G Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
DASCANIO FRANCO C Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
DASCANIO NICHOLAS A Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
DAUM JOHN ACPA, PA Agent 10512 SW 137TH PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 DAUM, JOHN ALLEN, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 10512 SW 137TH PLACE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State