Entity Name: | ALL COAST PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL COAST PROPERTY GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2024 (6 months ago) |
Document Number: | L07000084422 |
FEI/EIN Number |
260731470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6615 Boynton Beach Blvd, PMB 787, Boynton Beach, FL, 33437, US |
Mail Address: | 6615 Boynton Beach Blvd, PMB 787, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINOFSKY ROBERT P | Manager | 6615 Boynton Beach Blvd, Boynton Beach, FL, 33437 |
SINOFSKY ROBERT | Agent | 6615 Boynton Beach Blvd, Boynton Beach, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000024038 | LER CONSTRUCTION COMPANY | ACTIVE | 2022-02-28 | 2027-12-31 | - | 265 S FEDERAL HIGHWAY, SUITE 421, DEERFIELD BEACH, FL, 33441 |
G18000075607 | FL HOUSE BUYERS | EXPIRED | 2018-07-10 | 2023-12-31 | - | 222 YAMATO RD., SUITE 106-220, BOCA RATON, FL, 33431 |
G11000086183 | ALL COAST PROPERTIES, LLC | EXPIRED | 2011-08-30 | 2016-12-31 | - | 11604 ALANA TERRACE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-14 | 6615 Boynton Beach Blvd, PMB 787, Boynton Beach, FL 33437 | - |
REINSTATEMENT | 2024-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-14 | 6615 Boynton Beach Blvd, PMB 787, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2024-10-14 | 6615 Boynton Beach Blvd, PMB 787, Boynton Beach, FL 33437 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | SINOFSKY, ROBERT | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2016-11-02 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-14 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-13 |
CORLCRACHG | 2016-11-02 |
ANNUAL REPORT | 2016-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6464437708 | 2020-05-01 | 0455 | PPP | 1600 S DIXIE HWY STE 502, BOCA RATON, FL, 33432-7454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State