Entity Name: | CORAL SANDS CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORAL SANDS 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: | 12 Oct 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000104312 |
FEI/EIN Number |
900338169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 Ames St, Punta Gorda, FL, 33950, US |
Mail Address: | 3100 Ames St, Punta Gorda, FL, 34289, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIGGS DAVID T | Manager | 3100 AMES ST, PUNTA GORDA, FL, 33950 |
GRIGGS DAVID | Agent | 3100 Ames St, Punta Gorda, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-25 | 3100 Ames St, Punta Gorda, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2016-07-25 | 3100 Ames St, Punta Gorda, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 3100 Ames St, Suite 110, Punta Gorda, FL 33950 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000156424 | LAPSED | 2017 CC 00897 NC | SARASOTA COUNTY COURT | 2017-03-23 | 2022-03-23 | $11,459.78 | DREW SELL, INC., C/O ANDREW SELL, PRESIDENT, 2117 47TH STREET, SARASOTA, FL 34234 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-06 |
ADDRESS CHANGE | 2010-10-13 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State