Search icon

COASTAL COMMERCIAL PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

COASTAL COMMERCIAL PROPERTY MANAGEMENT, 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 May 2007 (18 years ago)
Date of dissolution: 01 Feb 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: L07000052275
FEI/EIN Number 260191688

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

Address: 115 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
Mail Address: 2234 N. FEDERAL HIGHWAY, SUITE 348, BOCA RATON, FL, 33431, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLIN LORI Manager 2234 N. FEDERAL HWY 348, BOCA RATON, FL, 33431
WOLIN LORI Agent 2234 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08071700022 COASTAL ESTATE MANAGEMENT EXPIRED 2008-03-11 2013-12-31 - 2234 N FEDERAL HIGHWAY, 348, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-02-01 - -
LC AMENDMENT 2011-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-10 115 E. PALMETTO PARK ROAD, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2008-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-03-12 - -

Documents

Name Date
LC Voluntary Dissolution 2012-02-01
LC Amendment 2011-10-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-10-25
LC Amendment 2008-03-12
Florida Limited Liability 2007-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State