Search icon

COASTAL INNKEEPERS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL INNKEEPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL INNKEEPERS, 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: 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: 25 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2009 (15 years ago)
Document Number: L08000030594
FEI/EIN Number 271306507

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

Address: 450 OLD SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
Mail Address: 450 OLD SAN CARLOS BLVD #7, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEIRN-SMITH DOUGLAS Manager 416 CRESCENT STREET, FORT MYERS BEACH, FL, 33931
speirn-smith douglas h Agent 450 Old San Carlos Blvd #7, fort myers beach, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-27 450 OLD SAN CARLOS BLVD, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 450 Old San Carlos Blvd #7, fort myers beach, FL 33931 -
REGISTERED AGENT NAME CHANGED 2016-02-26 speirn-smith, douglas harrison -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 450 OLD SAN CARLOS BLVD, FORT MYERS BEACH, FL 33931 -
LC AMENDMENT AND NAME CHANGE 2009-11-12 COASTAL INNKEEPERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State