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. |
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 |
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 |
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 | - | - |
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