Search icon

COASTAL CINEMEDIA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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