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. |
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 |
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 |
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 |
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 | - | - |
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