Search icon

COAST TO COAST COMPLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST COMPLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST TO COAST COMPLIANCE, 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: 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: 22 Jan 2008 (17 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: L08000007080
FEI/EIN Number 223974200

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

Address: 418 PALM DRIVE, FLAGLER BEACH, FL, 32136, US
Mail Address: 418 PALM DRIVE, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friebis, Daniel S Agent 3890 Turtle Creek Drive, PORT ORANGE, FL, 32127
BELL BARBARA A Managing Member 418 PALM DRIVE, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08032900178 CTC COMPLIANCE EXPIRED 2008-02-01 2013-12-31 - 418 PALM DRIVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 Friebis, Daniel S -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 3890 Turtle Creek Drive, Suite B, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-05
Reg. Agent Change 2011-09-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State