Entity Name: | COASTAL PERMITTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000072953 |
FEI/EIN Number | 270671166 |
Address: | 27749 HICKORY BLVD, BONITA SPRINGS, FL, 34134 |
Mail Address: | 27749 HICKORY BLVD, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESSEL TRICIA | Agent | 27749 HICKORY BLVD, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
KESSEL TRICIA | Managing Member | 27749 HICKORY BLVD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2014-01-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | KESSEL, TRICIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 27749 HICKORY BLVD, BONITA SPRINGS, FL 34134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
Florida Limited Liability | 2009-07-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State