Search icon

COAST 2 COAST FINISHING, LLC - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST FINISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST 2 COAST FINISHING, 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: 04 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2022 (3 years ago)
Document Number: L09000043364
FEI/EIN Number 770705585

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

Address: 1627 BANKS ROAD, MARGATE, FL, 33063
Mail Address: 4350 NW 30TH ST, SUITE 337, COCONUT CREEK, FL, 33066
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodson Micah President 1627 BANKS RD, MARGATE, FL, 33063
WOODSON MICAH L Agent 1627 BANKS RD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 1627 BANKS ROAD, MARGATE, FL 33063 -
LC AMENDMENT 2022-10-31 - -
CHANGE OF MAILING ADDRESS 2022-10-31 1627 BANKS ROAD, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2022-10-31 WOODSON, MICAH L -
LC STMNT OF RA/RO CHG 2021-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-03 1627 BANKS RD, MARGATE, FL 33063 -
CONVERSION 2009-05-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000033474. CONVERSION NUMBER 900000096399

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-14
LC Amendment 2022-10-31
ANNUAL REPORT 2022-01-29
CORLCRACHG 2021-08-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State