Search icon

COASTAL WOODSMITH, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL WOODSMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL WOODSMITH, 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: 12 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: L09000077946
FEI/EIN Number 352369333

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

Address: 4070 22 AVE NE, NAPLES, FL, 34120
Mail Address: 4070 22 AVE NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGLEY MELVILLE O Manager 4070 22 AVE NE, NAPLES, FL, 34120
FOSTER AMELIA J Agent 4070 22ND AVE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001279 COASTAL WOODSMITH EXPIRED 2014-01-04 2019-12-31 - 4070 22ND AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-18 - -
REGISTERED AGENT NAME CHANGED 2016-02-18 FOSTER, AMELIA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 4070 22ND AVE NE, NAPLES, FL 34120 -
CONVERSION 2009-08-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000002552. CONVERSION NUMBER 900000098769

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-26
REINSTATEMENT 2016-02-18
ANNUAL REPORT 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State