Search icon

CASTAWAY'S COASTAL FURNITURE CONSIGNMENT LLC - Florida Company Profile

Company Details

Entity Name: CASTAWAY'S COASTAL FURNITURE CONSIGNMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTAWAY'S COASTAL FURNITURE CONSIGNMENT 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: 29 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000117339
FEI/EIN Number 263985930

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

Address: 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENT JASON Managing Member 14301 Panama City Beach Parkway, PANAMA CITY BEACH, FL, 32413
BLEICH DAN Manager 14301 Panama City Beach Parkway, PANAMA CITY BEACH, FL, 32413
BLEICH DAN Agent 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-20 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
LC AMENDMENT 2015-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-20 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2015-10-20 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-03
REINSTATEMENT 2013-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State