Entity Name: | COASTAL CINEMEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL CINEMEDIA, 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: | 07 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000076143 |
FEI/EIN Number |
300575903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 CRESCENT KEY DRIVE, SAINT AUGUSTINE, FL, 32086, US |
Mail Address: | P.;O. BOX 860014, SAINT AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR STANLEY D | President | P.;O. BOX 860014, SAINT AUGUSTINE, FL, 32086 |
TAYLOR STANLEY D | Agent | P.;O. BOX 860014, SAINT AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | P.;O. BOX 860014, SAINT AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | TAYLOR, STANLEY D | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 400 CRESCENT KEY DRIVE, SAINT AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 400 CRESCENT KEY DRIVE, SAINT AUGUSTINE, FL 32086 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-05-17 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-09-03 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State