Search icon

COASTAL PROPERTIES MAINTENANCE SERVICES, LLC - Florida Company Profile

Company Details

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

COASTAL PROPERTIES MAINTENANCE 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: 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: 03 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L06000107377
FEI/EIN Number 261077944

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

Address: 327 South Co. Hwy. 393, Santa Rosa Beach, FL, 32459, US
Mail Address: 327 South Co. Hwy. 393, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ZED VENTURES, INC. Manager
ZED VENTURES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1205 Sandy Lane, 144, Riviera Beach, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1205 Sandy Lane, 144, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2025-01-13 1205 Sandy Lane, 144, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2024-02-02 327 South Co. Hwy. 393, 201A, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 327 South Co. Hwy. 393, 201A, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 327 South Co. Hwy. 393, 201A, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2018-09-24 ZED VENTURES, INC. -
LC AMENDMENT 2018-09-24 - -
LC AMENDMENT 2009-04-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-19
LC Amendment 2018-09-24
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State