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