Search icon

R & R COASTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: R & R COASTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & R COASTAL PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L06000043363
FEI/EIN Number 141959521

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

Address: 6013 PARK RIDGE DR, PORT ORANGE, FL, 32127, US
Mail Address: 6013 PARK RIDGE DR, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS KEVIN Managing Member 6013 PARK RIDGE DR, PORT ORANGE, FL, 32127
ROBERTS CATHERINE L Manager 6013 PARK RIDGE DR, PORT ORANGE, FL, 32127
ROBERTS CATHERINE L Agent 6013 PARK RIDGE DR, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158312 WILDERWOOD APARTMENTS ACTIVE 2020-12-14 2025-12-31 - 1326 S. RIDGEWOOD AVENUE, SUITE 7, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 6013 PARK RIDGE DR, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2018-10-01 6013 PARK RIDGE DR, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-21
LC Amendment 2018-10-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State