Search icon

COASTWIDE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COASTWIDE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTWIDE SERVICES, 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: 08 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L09000044957
FEI/EIN Number APPLIED FOR

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

Address: 11231 NW 18 Street, PLANTATION, FL, 33323, US
Mail Address: 11231 NW 18 Street, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MUSA ASHRAF F Manager 1400 NW 116 AVE, PLANTATION, FL, 33323
MUSA ASHRAF F President 1400 NW 116 AVE, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 11231 NW 18 Street, PLANTATION, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 11231 NW 18 Street, PLANTATION, FL 33323 -
REINSTATEMENT 2020-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-01 - -

Court Cases

Title Case Number Docket Date Status
COASTWIDE SERVICES, LLC VS CAROLYN GOLDBERG 3D2017-1162 2017-05-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13956

Parties

Name COASTWIDE SERVICES, LLC
Role Appellant
Status Active
Representations ROBERT C. MEYER, CHRISTOPHER P. KELLEY, STEPHANIE M. TAYLOR
Name CAROLYN GOLDBERG
Role Appellee
Status Active
Representations DEBORAH M. MARTIN, JEROME L. TEPPS, WILLIAM A. TRECO
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellee's motion for reconsideration of the order granting appellant’s motion for attorney’s fees dated August 2, 2017; and the order denying appellee’s motion for clarification dated August 23, 2017 is hereby denied. SUAREZ, SALTER and LOGUE, JJ., concur.
Docket Date 2017-09-22
Type Response
Subtype Response
Description RESPONSE ~ to ae second motion to clarify and request to consider order to show cause for sanctions
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-09-05
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of the order granting AA motion for attorney's fees dated August 2, 2017; and the order denying ae motion for clarification
On Behalf Of CAROLYN GOLDBERG
Docket Date 2017-08-23
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellee's motion for clarification of the order granting appellant’s motion for attorney’s fees dated August 2, 2017 is hereby denied. SUAREZ, SALTER and LOGUE, JJ., concur.
Docket Date 2017-08-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to clarify
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-08-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-08-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of the order granting aa motion for attorney's fees dated Aug 2, 2017
On Behalf Of CAROLYN GOLDBERG
Docket Date 2017-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAROLYN GOLDBERG
Docket Date 2017-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAROLYN GOLDBERG
Docket Date 2017-06-26
Type Notice
Subtype Notice
Description Notice ~ of unavailabilty
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-06-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion to remand for hearing to determine bond is hereby denied. ROTHENBERG, LOGUE and LUCK, JJ., concur.
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CAROLYN GOLDBERG
Docket Date 2017-06-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ for hearing to determine bond
On Behalf Of CAROLYN GOLDBERG
Docket Date 2017-06-08
Type Response
Subtype Reply
Description REPLY ~ to ae response regarding motion for stay pending appeal
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-06-08
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s emergency motion for stay pending appeal is granted. The case is stayed until further order of this Court. ROTHENBERG, LOGUE and LUCK, JJ., concur.
Docket Date 2017-06-07
Type Response
Subtype Reply
Description REPLY ~ TO MOTION TO STAY
On Behalf Of CAROLYN GOLDBERG
Docket Date 2017-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to amend the appeal of non-final orders is granted as stated in the motion.
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-05-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s emergency motion for stay pending appeal, the trial court¿s proceedings are hereby stayed pending further order of this Court. Appellee is ordered to file a response within seven (7) days from the date of this order to the emergency motion for stay. ROTHENBERG, LOGUE and LUCK, JJ., concur.
Docket Date 2017-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend appeal of non-final orders
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COASTWIDE SERVICES, LLC
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State