Search icon

COASTAL CODERS AND BILLERS LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CODERS AND BILLERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CODERS AND BILLERS 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: 16 Apr 2009 (16 years ago)
Date of dissolution: 29 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2022 (3 years ago)
Document Number: L09000037243
FEI/EIN Number 264652029

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

Address: 5705 41st St E, Bradenton, FL, 34203, US
Mail Address: 5705 41st St E, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMERON BRENDA S Managing Member 5705 41st St E, Bradenton, FL, 34203
DAMERON BRENDA S Agent 5705 41st St E, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 5705 41st St E, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2017-02-13 5705 41st St E, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 5705 41st St E, Bradenton, FL 34203 -
LC REVOCATION OF DISSOLUTION 2015-02-03 - -
VOLUNTARY DISSOLUTION 2015-01-14 - -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-21
LC Revocation of Dissolution 2015-02-03
VOLUNTARY DISSOLUTION 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State