Search icon

THE COASTAL REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE COASTAL REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COASTAL REALTY GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: L06000103700
FEI/EIN Number 205780385

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

Address: 85499 Fall River Parkway, FERNANDINA BEACH, FL, 32034, US
Mail Address: 85499 Fall River Parkway, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY SHANNON M Manager 85499 Fall River Parkway, FERNANDINA BEACH, FL, 32034
BARRY SHANNON M Agent 85499 Fall River Parkway, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 85499 Fall River Parkway, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 85499 Fall River Parkway, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-02-09 85499 Fall River Parkway, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-27 BARRY, SHANNON M -
LC AMENDMENT 2006-11-21 - -
LC AMENDMENT 2006-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State