Search icon

COASTAL HURRICANE FILM L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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