Search icon

COASTAL JANITORIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: COASTAL JANITORIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL JANITORIAL SERVICES 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: 21 Sep 2006 (19 years ago)
Date of dissolution: 08 Nov 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: L06000093105
FEI/EIN Number 205588096

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

Address: 169 GRIFFIN BLVD, SUIT 104, PANAMA CITY BEACH, FL, 32413
Mail Address: 169 GRIFFIN BLVD, SUIT 104, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CLARK LISA L Manager 512 GULFVIEW DR, PANAMA CITY BCH, FL, 32413
CLARK LARRY Managing Member 512 GULF VIEW DR, PANAMA CIYT BEACH, FL, 32413
MCLEOD COREY Managing Member 200 SANDAL LANE APT 211, PANAMA CITY BEACH, FL, 32413
MCCULLOUGH CAMERON E Managing Member 818 AVE C, PANAMA CITY BEACH, FL, 32413
WILLIS MARY H Managing Member 200 SANDAL LANE APT 211, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-30 169 GRIFFIN BLVD, SUIT 104, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2008-08-30 169 GRIFFIN BLVD, SUIT 104, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
LC Voluntary Dissolution 2010-11-08
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2008-08-30
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-17
Florida Limited Liability 2006-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State