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. |
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 |
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 |
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 |
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