Entity Name: | COASTAL COUNSELING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Sep 2006 (18 years ago) |
Date of dissolution: | 15 Sep 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Sep 2018 (6 years ago) |
Document Number: | L06000094297 |
FEI/EIN Number | 205616197 |
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 |
Name | Role | Address |
---|---|---|
BOUCHER COLLEEN M | Agent | 1442 REUNION BLVD, REUNION, FL, 34747 |
Name | Role | Address |
---|---|---|
BOUCHER COLLEEN | Manager | 1442 REUNION BLVD, REUNION, FL, 34747 |
Name | Role | Address |
---|---|---|
BOUCHER WILLIAM | Managing Member | 1442 REUNION BLVD, REUNION, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045735 | COUNSELINGTALKSHOP.COM | EXPIRED | 2015-05-07 | 2020-12-31 | No data | P.O. BOX 3245, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-15 | No data | No data |
LC STMNT OF RA/RO CHG | 2016-11-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-28 | 1442 REUNION BLVD, REUNION, FL 34747 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-28 | 1442 REUNION BLVD, REUNION, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2016-11-22 | 1442 REUNION BLVD, REUNION, FL 34747 | No data |
CANCEL ADM DISS/REV | 2009-06-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-06-04 | BOUCHER, COLLEEN MLCSW | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
LC AMENDMENT | 2006-10-12 | No data | No data |
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 Feb 2025
Sources: Florida Department of State