Entity Name: | COAST TO COAST LOGISTIC MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COAST TO COAST LOGISTIC MANAGEMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Aug 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000077148 |
FEI/EIN Number |
263151080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11440 SE 54TH AVE, BELLEVIEW, FL, 34420 |
Mail Address: | 11440 SE 54TH AVE, BELLEVIEW, FL, 34420 |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN DAVID J | Managing Member | 11440 SE 54TH AVE., BELLEVIEW, FL, 34420 |
DUNN DAVID J | Agent | 11440 SE 54TH AVE., BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | DUNN, DAVID J | - |
REINSTATEMENT | 2021-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 11440 SE 54TH AVE., BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2009-02-27 | 11440 SE 54TH AVE, BELLEVIEW, FL 34420 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-27 | 11440 SE 54TH AVE, BELLEVIEW, FL 34420 | - |
LC AMENDMENT AND NAME CHANGE | 2009-02-27 | COAST TO COAST LOGISTIC MANAGEMENT, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000076802 | TERMINATED | 1000000944120 | MARION | 2023-02-13 | 2043-02-22 | $ 2,755.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2021-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-28 |
REINSTATEMENT | 2011-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State