Search icon

COASTAL LEASING MANAGEMENT, LLC - Florida Company Profile

Company Details

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

COASTAL LEASING 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.
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: 05 Dec 2008 (16 years ago)
Document Number: L08000111875
FEI/EIN Number 263829900

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

Mail Address: 1 Holtec Blvd., Camden, NJ, 08104, US
Address: 1001 US HIGHWAY 1, SUITE 204, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Singh Martha J Manager 1 Holtec Blvd, Camden, NJ, 08104
NORMAN KENNETH A Agent 2400 S.E. FEDERAL HIGHWAY, FOURTH FLOOR, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-27 - -
CHANGE OF MAILING ADDRESS 2017-03-14 1001 US HIGHWAY 1, SUITE 204, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 1001 US HIGHWAY 1, SUITE 204, JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000563554 TERMINATED 1000000277069 PALM BEACH 2012-07-25 2032-08-22 $ 1,055.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State