Entity Name: | COASTAL ENTERPRISE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL ENTERPRISE 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. |
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: | 24 Jun 2009 (16 years ago) |
Document Number: | L09000061438 |
FEI/EIN Number |
800434083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 Hibiscus Drive, Fort Myers, FL, 33901, US |
Mail Address: | 3401 Hibiscus Drive, Fort Myers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK CHARLES E | Manager | 3401 Hibiscus Drive, Fort Myers, FL, 33901 |
COOK CHARLES E | Agent | 3401 Hibiscus Drive, Fort Myers, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000020576 | COASTAL PREMIER REALTY | ACTIVE | 2025-02-11 | 2030-12-31 | - | 3401 HIBISCUS DRIVE, FORT MYERS, FL, 33901 |
G18000125086 | COASTAL PREMIER REALTY | EXPIRED | 2018-11-26 | 2023-12-31 | - | 1230 GASPARILLA DRIVE, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 3401 Hibiscus Drive, Fort Myers, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 3401 Hibiscus Drive, Fort Myers, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 3401 Hibiscus Drive, Fort Myers, FL 33901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State