Entity Name: | COAST 2 COAST CLAIMS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COAST 2 COAST CLAIMS SERVICES 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: | 15 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000088717 |
FEI/EIN Number |
27-0790534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1007 45th st west, Bradenton, FL 34209, BRADENTON, FL, 34209, US |
Mail Address: | 1007 45th st west, Bradenton, FL 34209, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Male Jason | Authorized Member | 1007 45th st west, Bradenton, FL, 346386162 |
Male Jason | Agent | 27217 BREAKERS DR, WESLEY CHAPEL, FL, 335446612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 1007 45th st west, Bradenton, FL 34209, BRADENTON, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 27217 BREAKERS DR, WESLEY CHAPEL, FL 33544-6612 | - |
REINSTATEMENT | 2021-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 1007 45th st west, Bradenton, FL 34209, BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Male , Jason | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2016-12-19 | - | - |
REINSTATEMENT | 2013-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-17 |
REINSTATEMENT | 2021-03-03 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-12-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-19 |
LC Amendment | 2016-12-19 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State