Search icon

FL COAST TO COAST LANDSCAPES DEVELOPMENTS AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: FL COAST TO COAST LANDSCAPES DEVELOPMENTS AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL COAST TO COAST LANDSCAPES DEVELOPMENTS AGENCY, 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: 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: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000077960
FEI/EIN Number 800273217

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

Address: 8266 MILLS DRIVE, #6108, MIAMI, FL, 33183, US
Mail Address: 8266 MILLS DRIVE, #6108, MIAMI, FL, 33283, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEGUE L Manager 8266 MILLS DRIVE, MIAMI, FL, 33283
FERNANDEZ J M Manager 8266 MILLS DRIVE, MIAMI, FL, 33283
BORGES M Managing Member 8266 MILLS DRIVE, MIAMI, FL, 33283
FERNANDEZ J Agent 1013 SW 67 AVENUE, MIAMI, FL, 33144
FERNANDEZ J Director 8266 MILLS DRIVE, MIAMI, FL, 33283

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 8266 MILLS DRIVE, #6108, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-16 FERNANDEZ, J -
REINSTATEMENT 2018-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-18 - -

Documents

Name Date
REINSTATEMENT 2021-10-25
REINSTATEMENT 2020-03-09
REINSTATEMENT 2018-06-16
REINSTATEMENT 2016-11-18
REINSTATEMENT 2014-03-14
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State