Search icon

A COASTAL SERVICE INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: A COASTAL SERVICE INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A COASTAL SERVICE INSPECTIONS, 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: 08 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000086272
FEI/EIN Number NOT APPLICABLE

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

Address: 7886 9th Avenue S., ST. PETERSBURG, FL, 33707, US
Mail Address: 7886 9th Avenue S., ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRUCCIO JOHN Manager 7886 9th Ave, South, ST. PETERSBURG, FL, 33707
PERRUCCIO JOANNE Manager 7886 9th Ave S, St. Petersburg, FL, 33707
LAW OFFICES OF MICHAEL J. HEATH, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-05-01 7886 9th Avenue S., ST. PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 7886 9th Avenue S., ST. PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 167 108th Avenue, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2016-04-05 Law Offices of Michael J. Heath, PA -
LC AMENDMENT 2015-07-13 - -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
LC Amendment 2015-07-13
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State