Search icon

COASTAL PROPERTY MANAGEMENT, SERVICE AND REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: COASTAL PROPERTY MANAGEMENT, SERVICE AND REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL PROPERTY MANAGEMENT, SERVICE AND REPAIRS 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: 10 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000038878
FEI/EIN Number NOT APPLICABLE

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

Address: P.O. Boc 25, Altha, FL, 32421, US
Mail Address: P.O. BOX 25, Altha, FL, 32421, US
ZIP code: 32421
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON HINES Managing Member P.O. Box 25, Altha, FL, 32421
ROBERTSON HINES M Agent 13901 Logan Rd., Altha, FL, 32421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 13901 Logan Rd., Altha, FL 32421 -
CHANGE OF MAILING ADDRESS 2013-04-29 P.O. Boc 25, Altha, FL 32421 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 P.O. Boc 25, Altha, FL 32421 -
REINSTATEMENT 2011-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-10-15 COASTAL PROPERTY MANAGEMENT, SERVICE AND REPAIRS LLC -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-15
Reinstatement 2011-09-20
REINSTATEMENT 2008-10-15
LC Name Change 2008-10-15
Florida Limited Liability 2007-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State