Search icon

COASTAL CONSTRUCTION AND RESTORATION SERVICES LLC

Company Details

Entity Name: COASTAL CONSTRUCTION AND RESTORATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2021 (4 years ago)
Document Number: L06000098169
FEI/EIN Number 205818207
Address: 1994 EAST SUNRISE BLVD, #245, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1994 EAST SUNRISE BLVD, #245, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Atkisson David Agent 1994 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Manager

Name Role Address
Atkisson David A Manager 1994 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-12 1994 EAST SUNRISE BLVD, #245, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 1994 EAST SUNRISE BLVD, #245, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2023-09-12 Atkisson, David No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 1994 EAST SUNRISE BLVD, #245, FORT LAUDERDALE, FL 33304 No data
REINSTATEMENT 2021-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
COASTAL CONSTRUCTION AND RESTORATION SERVICES, LLC VS M AND W WINDOWS, LLC, et al 4D2021-2452 2021-08-19 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE16-4887 (83)

Parties

Name COASTAL CONSTRUCTION AND RESTORATION SERVICES LLC
Role Appellant
Status Active
Representations Justin C. Carlin
Name COASTAL CONSTRUCTION INDUSTRIES LLC
Role Appellee
Status Active
Name M AND W WINDOWS LLC
Role Appellee
Status Active
Representations Michael L. Feinstein
Name Bentley Hood
Role Appellee
Status Active
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-10
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the June 8, 2022 corrected motion of Michael L. Feinstein, P.A. for leave to withdraw as counsel for M and W Windows, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc’ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that M and W Windows, LLC shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2022-06-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **CORRECTED MOTION FILED**
On Behalf Of M and W Windows, LLC
Docket Date 2022-06-03
Type Response
Subtype Response
Description Response
On Behalf Of M and W Windows, LLC
Docket Date 2022-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN**
On Behalf Of M and W Windows, LLC
Docket Date 2022-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2022-05-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within five (5) days from the date of this order, regarding settlement negotiations.
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 22, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M and W Windows, LLC
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 24, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 23, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-27
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTIONTO EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M and W Windows, LLC
Docket Date 2022-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2021-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 8 DAYS TO 1/4/22
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2021-12-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/23/21.
Docket Date 2021-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2021-11-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that this court’s November 5, 2021 order is discharged. Further,ORDERED that appellant's November 15, 2021 motion to supplement the record is granted, and the proposed supplemental record is deemed filed.
Docket Date 2021-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2021-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 36 DAYS.
Docket Date 2021-11-15
Type Response
Subtype Response
Description Response
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2021-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (68 PAGES)
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (291 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2021-09-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 9, 2021, appellant is ordered to file a report, within seven (7) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK.
On Behalf Of Clerk - Broward
Docket Date 2021-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Coastal Construction and Restoration Services, LLC
Docket Date 2022-06-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, upon consideration of the parties' status reports, appellee shall file a status report concerning the filing of the answer brief within five (5) days from the date of this order.
Docket Date 2022-05-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s May 23, 2022 status report. Further,ORDERED that the May 23, 2022 notice of voluntary dismissal is stricken as unauthorized, as it was not filed by the appellant.
Docket Date 2021-11-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 15, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HAPPY LAND FL, LLC VS COASTAL CONSTRUCTION AND RESTORATION SERVICES, LLC and DAVID ATKISSON 4D2019-2096 2019-07-08 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19008796

Parties

Name HAPPY LAND FL, LLC
Role Petitioner
Status Active
Representations Bruce Prober
Name COASTAL CONSTRUCTION AND RESTORATION SERVICES LLC
Role Respondent
Status Active
Representations Justin C. Carlin
Name DAVID ATKISSON
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the July 8, 2019 petition for writ of mandamus is denied.MAY, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2019-07-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
On Behalf Of HAPPY LAND FL, LLC
Docket Date 2019-07-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of HAPPY LAND FL, LLC

Documents

Name Date
ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2021-02-12
REINSTATEMENT 2021-01-30
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State