Search icon

COASTAL CLAIMS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CLAIMS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CLAIMS COMPANY, 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: 03 Mar 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: L06000023850
FEI/EIN Number 113771337

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

Address: 5200 North Flagler Driver, Placedo Mar, West Palm Beach, FL, 33407, US
Mail Address: 424 Grand Oaks Drive, Apt, suite, floor, etc., Shreveport, LA, 71106, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS SUSAN Managing Member 424 Grand Oaks Drive, Shreveport, LA, 71106
Coastal Claims Company Agent 5200 North Flagler Drive, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-27 5200 North Flagler Driver, Placedo Mar, #701, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 5200 North Flagler Driver, Placedo Mar, #701, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 5200 North Flagler Drive, Placedo Mar, #701, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Coastal Claims Company -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State