Search icon

COASTAL FINANCIAL SERVICES, LLC. - Florida Company Profile

Company Details

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

COASTAL FINANCIAL 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: 05 Oct 2006 (19 years ago)
Date of dissolution: 20 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2017 (8 years ago)
Document Number: L06000097384
FEI/EIN Number 760838880

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

Address: 402 FONSECA WAY, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 402 FONSECA WAY, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PWA FINANCIAL SERVICES LLC Managing Member
DJG REALTY, LLC Managing Member
DJG REALTY, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105174 HAWTHONRNE CAPITAL EXPIRED 2009-05-07 2014-12-31 - 402 FONSECA WAY, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 402 FONSECA WAY, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2015-01-20 DJG Realty, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 402 FONSECA WAY, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2010-04-27 402 FONSECA WAY, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-20
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State