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. |
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 |
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 |
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 | - |
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