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. |
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 |
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 | - |
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 | - | - |
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