Search icon

COASTAL MARINE & PILE, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL MARINE & PILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL MARINE & PILE, 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: 26 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2024 (7 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Sep 2024 (7 months ago)
Document Number: L08000020537
FEI/EIN Number 262043117

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

Address: 283 Caravelle Drive, Jupiter, FL, 33458, US
Mail Address: 283 Caravelle Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERSON ERIK W Manager 283 CARAVELLE DRIVE, JUPITER, FL, 33458
SANDERSON ERIK W Agent 283 Caravelle Drive, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004197 TECHNOMARINE USA, UNC EXPIRED 2010-01-13 2015-12-31 - 721 US HWY ONE, STE 101, N PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-12 283 Caravelle Drive, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-12 283 Caravelle Drive, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-09-12 283 Caravelle Drive, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-09-12 SANDERSON, ERIK W -
REINSTATEMENT 2019-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-11-02 - -
LC AMENDMENT 2010-11-16 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
LC Amendment 2015-11-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State