Entity Name: | COASTAL RESTAURANT DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL RESTAURANT DEVELOPMENT, 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. |
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: | 13 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000114613 |
FEI/EIN Number |
141979696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8513 CYPRESS HOLLOW COURT, SANFORD, FL, 32771 |
Mail Address: | 8513 CYPRESS HOLLOW COURT, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY MICHAEL T | Managing Member | 8513 CYPRESS HOLLOW COURT, SANFORD, FL, 32771 |
TAYLOR RICHARD P | Managing Member | 3110 Creighton Landing Road, Fleming Island, FL, 32003 |
MILLER DENISE | Manager | 905 PINE BAUGH ST, ROCKLEDGE, FL, 32955 |
KELLY MICHAEL T | Agent | 8513 CYPRESS HOLLOW COURT, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-06-22 | 8513 CYPRESS HOLLOW COURT, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-15 | 8513 CYPRESS HOLLOW COURT, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-15 | 8513 CYPRESS HOLLOW COURT, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State