Search icon

COASTAL CAPITAL TRUST, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CAPITAL TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CAPITAL TRUST, 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: 18 Dec 2008 (16 years ago)
Document Number: L08000115278
FEI/EIN Number 263894370

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

Mail Address: PO Box 10501, TAMPA, FL, 33679-0501, US
Address: 1902 W MAIN ST. 1ST FL, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDER WEL GREGORY Managing Member 1902 W. MAIN ST. - 1ST FLOOR, TAMPA, FL, 33607
VANDER WEL JON Managing Member 1902 W. MAIN ST. - 1ST FLOOR, TAMPA, FL, 33607
Vander Wel Paulette Auth PO Box 10501, TAMPA, FL, 336790501
VANDER WEL GREGORY Agent 1902 W MAIN ST. 1ST FL, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-15 1902 W MAIN ST. 1ST FL, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2011-04-16 VANDER WEL, GREGORY -
CHANGE OF PRINCIPAL ADDRESS 2009-08-14 1902 W MAIN ST. 1ST FL, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-14 1902 W MAIN ST. 1ST FL, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000106238 TERMINATED 1000000357832 HILLSBOROU 2012-12-10 2033-01-16 $ 582.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State