Search icon

LIVIN' COASTAL, LLC - Florida Company Profile

Company Details

Entity Name: LIVIN' COASTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVIN' COASTAL, 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: 27 Sep 2006 (19 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L06000094504
FEI/EIN Number 208570393

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

Address: 4204 CATHERINE ST PANAMA CITY BEACH, Panama City Beach, FL, 32408, US
Mail Address: 4204 CATHERINE ST PANAMA CITY BEACH, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRACLE BRENDA Manager 3507 TREASURE CIR., PANAMA CITY, FL, 32407
MIRACLE BRENDA Agent 3507 Treasure Circle, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
CHANGE OF MAILING ADDRESS 2023-01-31 4204 CATHERINE ST PANAMA CITY BEACH, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 4204 CATHERINE ST PANAMA CITY BEACH, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3507 Treasure Circle, Panama City Beach, FL 32408 -
LC AMENDMENT 2016-08-01 - -
LC DISSOCIATION MEM 2016-08-01 - -
REGISTERED AGENT NAME CHANGED 2016-08-01 MIRACLE, BRENDA -
LC AMENDMENT AND NAME CHANGE 2015-12-07 LIVIN' COASTAL, LLC -
LC AMENDMENT AND NAME CHANGE 2013-10-09 PETTYS AND ASSOCIATES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-20
LC Amendment 2016-08-01
CORLCDSMEM 2016-08-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State