Search icon

COASTAL WATERWAY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL WATERWAY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL WATERWAY SERVICES, 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: 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: 28 Dec 2007 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2007 (17 years ago)
Document Number: L07000128172
FEI/EIN Number 261934467

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

Address: 1710 WEEPING ELM CIRCLE, PORT ORANGE, FL, 32128, US
Mail Address: 1710 WEEPING ELM CIRCLE, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE JANICE M Manager 1710 WEEPING ELM CIRCLE, PORT ORANGE, FL, 32128
STEELE JANICE M Agent 1710 WEEPING ELM CIRCLE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 1710 WEEPING ELM CIRCLE, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 1710 WEEPING ELM CIRCLE, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2015-08-25 1710 WEEPING ELM CIRCLE, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2009-02-10 STEELE, JANICE M -
CONVERSION 2007-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000103829. CONVERSION NUMBER 100000071151

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State