Search icon

COASTAL WINDOW DECOR & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL WINDOW DECOR & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL WINDOW DECOR & DESIGN, 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: 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: 16 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000029067
FEI/EIN Number 208671028

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

Address: 818 E 8TH AVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 818 E 8TH AVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DONNA L Managing Member 818 E 8TH AVE, NEW SMYRNA BEACH, FL, 32169
MILLER DONNA L Agent 818 E 8TH AVE, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161159 DECORATING TODAY EXPIRED 2009-10-01 2014-12-31 - 818 8TH AVE., NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 818 E 8TH AVE, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 2011-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-03 818 E 8TH AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2011-05-03 818 E 8TH AVE, NEW SMYRNA BEACH, FL 32169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000466330 TERMINATED 1000000665187 VOLUSIA 2015-03-19 2035-04-17 $ 1,993.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001591123 TERMINATED 1000000537933 VOLUSIA 2013-09-20 2033-10-29 $ 1,640.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-03
REINSTATEMENT 2011-05-03
REINSTATEMENT 2009-01-26
Florida Limited Liability 2007-03-16

Date of last update: 03 May 2025

Sources: Florida Department of State