Search icon

COASTAL EQUIPMENT SYSTEMS OF FLORIDA, LLC

Company Details

Entity Name: COASTAL EQUIPMENT SYSTEMS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Jul 2008 (17 years ago)
Document Number: L08000064955
FEI/EIN Number 593283404
Mail Address: 4223 LAKESIDE DRIVE, ATTN: JOHN T CASSIDY SR, JACKSONVILLE, FL, 32210, US
Address: 5287 NEW KINGS ROAD, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CASSIDY JOHN TSR. Agent 4223 LAKESIDE DRIVE, JACKSONVILLE, FL, 32210

Manager

Name Role Address
CASSIDY JOHN TSR. Manager 4223 LAKESIDE DRIVE, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
Cassidy John TJr. Vice President 5287 NEW KINGS ROAD, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019790 COASTAL EQUIPMENT AND TREE CENTER EXPIRED 2010-03-02 2015-12-31 No data 5287 NEW KINGS ROAD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-25 5287 NEW KINGS ROAD, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 4223 LAKESIDE DRIVE, ATTN: JOHN T CASSIDY SR, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2013-03-12 CASSIDY, JOHN T, SR. No data
LC NAME CHANGE 2008-07-28 COASTAL EQUIPMENT SYSTEMS OF FLORIDA, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State