Search icon

FLORIDA COASTAL CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA COASTAL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COASTAL CONSTRUCTION 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: 20 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000030002
FEI/EIN Number 753234028

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

Address: 10910 leeco ct, FORT MYERS, FL, 33908, US
Mail Address: 10910 leeco ct, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER STEPHEN P Manager 10910 leeco ct, FT. MYERS, FL, 33908
WHEELER STEPHEN P Agent 10910 leeco ct, FT.MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08052900268 MARINE 1 EXPIRED 2008-02-21 2013-12-31 - 121 SAND DOLLAR, FT. MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 10910 leeco ct, FT.MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-09-28 10910 leeco ct, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 10910 leeco ct, FORT MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-08-18
REINSTATEMENT 2020-02-04
AMENDED ANNUAL REPORT 2018-09-16
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-07-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State