Entity Name: | COASTAL RX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL RX, 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: | 13 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000077877 |
FEI/EIN Number |
263184405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9191 RG SKINNER PARKWAY, SUITE 701, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9191 RG Skinner Parkway, Suite 701, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gilley Courtney | Manager | 1733 Sanctuary Way, Fleming Island, FL, 32003 |
Weise Rhonda | Manager | 9191 RG SKINNER PARKWAY, JACKSONVILLE, FL, 32256 |
Weise Rhonda | Agent | 1733 Sanctuary Way, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2018-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-04 | 9191 RG SKINNER PARKWAY, SUITE 701, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-30 | 1733 Sanctuary Way, Fleming Island, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-30 | Weise, Rhonda | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 9191 RG SKINNER PARKWAY, SUITE 701, JACKSONVILLE, FL 32256 | - |
LC NAME CHANGE | 2010-08-19 | COASTAL RX, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000051981 | TERMINATED | 1000000875682 | DUVAL | 2021-02-01 | 2031-02-03 | $ 960.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000050951 | TERMINATED | 1000000855938 | DUVAL | 2020-01-14 | 2030-01-22 | $ 421.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-11-01 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-10-04 |
AMENDED ANNUAL REPORT | 2015-07-30 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State