Entity Name: | COASTAL HURRICANE FILM L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL HURRICANE FILM L.L.C. 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: | 11 Mar 2008 (17 years ago) |
Document Number: | L08000025717 |
FEI/EIN Number |
364630151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 807 THORNTON AVE., PORT CHARLOTTE, FL, 33948, US |
Mail Address: | 807 THORNTON AVE., PORT CHARLOTTE, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STALNAKER RANDY J | Managing Member | 807 THORNTON AVE., PORT CHARLOTTE, FL, 33948 |
STALNAKER AMY Y | Managing Member | 807 THORNTON AVE., PORT CHARLOTTE, FL, 33948 |
STALNAKER RANDY J | Agent | 807 THORNTON AVE., PORT CHARLOTTE, FL, 33948 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000026868 | CAMELOT CLUB | EXPIRED | 2011-03-15 | 2016-12-31 | - | 1533 RIO DE JANEIRO AVE., PUNTA GORDA, FL, 33983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 807 THORNTON AVE., PORT CHARLOTTE, FL 33948 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-15 | 807 THORNTON AVE., PORT CHARLOTTE, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2011-09-15 | 807 THORNTON AVE., PORT CHARLOTTE, FL 33948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State