Search icon

COASTAL RESIDENTIAL SERVICES, LLC - Florida Company Profile

Company Details

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

COASTAL RESIDENTIAL 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: 18 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L08000006869
FEI/EIN Number 331200144

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

Address: 1975 NW MARSH RABBIT LN, JENSEN BEACH, FL, 34957, US
Mail Address: 1975 NW MARSH RABBIT LN, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK KAREN karen m Managing Member 1975 NW Marsh Rabbit Ln, Jensen Beach, FL, 34957
MACK KAREN Agent 1975 NW Marsh Rabbit Ln, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 1975 NW Marsh Rabbit Ln, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 1975 NW MARSH RABBIT LN, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2020-09-09 1975 NW MARSH RABBIT LN, JENSEN BEACH, FL 34957 -
LC STMNT OF RA/RO CHG 2017-08-07 - -
CANCEL ADM DISS/REV 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-19
CORLCRACHG 2017-08-07
ANNUAL REPORT 2017-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State