Entity Name: | COASTAL DEVELOPMENT CONSORTIUM USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL DEVELOPMENT CONSORTIUM USA 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: |
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: | 17 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2010 (14 years ago) |
Document Number: | L08000027742 |
FEI/EIN Number |
223977233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 second street, SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | 107 second street, SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHAN MICHAEL J | Manager | 107 second street, SAINT AUGUSTINE, FL, 32080 |
BEHAN MICHAEL J | Secretary | 428 Ocean Drive, SAINT AUGUSTINE, FL, 32080 |
SPIEGEL & UTRERA, PA | Agent | 1840 CORAL WAY, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 107 second street, apt b, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 107 second street, apt b, SAINT AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | SPIEGEL & UTRERA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-09-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State