Entity Name: | COASTAL CARE STAFFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL CARE STAFFING, 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: |
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: | 12 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2010 (14 years ago) |
Document Number: | L06000118248 |
FEI/EIN Number |
208055587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 340 Tamiami Trail S, Nokomis, FL, 34275, US |
Address: | 340 Tamiami Trail S, Suite 203, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORLICK & CORBRIDGE, P.A. | Agent | - |
Gail Horning | Secretary | 340 Tamiami Trail S, Nokomis, FL, 34275 |
FRANK MALATESTA, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 340 Tamiami Trail S, Suite 203, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 340 Tamiami Trail S, Suite 203, Nokomis, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Horlick & Corbridge, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1314 E Venice Ave, Suite D, Venice, FL 34285 | - |
REINSTATEMENT | 2010-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2010-08-09 | COASTAL CARE STAFFING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State