Search icon

COASTAL COUNSELING SERVICES, LLC - Florida Company Profile

Company Details

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

COASTAL COUNSELING 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 15 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2018 (7 years ago)
Document Number: L06000094297
FEI/EIN Number 205616197

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

Address: 1442 REUNION BLVD, REUNION, FL, 34747, US
Mail Address: 1442 REUNION BLVD, REUNION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHER COLLEEN Manager 1442 REUNION BLVD, REUNION, FL, 34747
BOUCHER WILLIAM Managing Member 1442 REUNION BLVD, REUNION, FL, 34747
BOUCHER COLLEEN M Agent 1442 REUNION BLVD, REUNION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045735 COUNSELINGTALKSHOP.COM EXPIRED 2015-05-07 2020-12-31 - P.O. BOX 3245, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-15 - -
LC STMNT OF RA/RO CHG 2016-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 1442 REUNION BLVD, REUNION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-28 1442 REUNION BLVD, REUNION, FL 34747 -
CHANGE OF MAILING ADDRESS 2016-11-22 1442 REUNION BLVD, REUNION, FL 34747 -
CANCEL ADM DISS/REV 2009-06-04 - -
REGISTERED AGENT NAME CHANGED 2009-06-04 BOUCHER, COLLEEN MLCSW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-10-12 - -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-02
CORLCRACHG 2016-11-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State