Search icon

INTERCOASTAL SOD, LLC - Florida Company Profile

Company Details

Entity Name: INTERCOASTAL SOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCOASTAL SOD, 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 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000077117
FEI/EIN Number 200802124

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

Address: 58 GENERAL DOOLITTLE RD, DAYTONA BEACH, FL, 32124
Mail Address: 58 GENERAL DOOLITTLE RD, DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLOCH HUGH R Managing Member 58 GENERAL DOOLITTLE RD, DAYTONA BEACH, FL, 32124
MALLOCH HUGH R Agent 58 GENERAL DOOLITTLE RD, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 58 GENERAL DOOLITTLE RD, DAYTONA BEACH, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-22 58 GENERAL DOOLITTLE RD, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2009-03-22 58 GENERAL DOOLITTLE RD, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2007-04-03 MALLOCH, HUGH R -
CONVERSION 2006-08-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000021577. CONVERSION NUMBER 300000058743

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State