Search icon

COASTAL TAX SERVICES, LLC

Company Details

Entity Name: COASTAL TAX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2009 (15 years ago)
Date of dissolution: 08 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: L09000098439
FEI/EIN Number 271095545
Address: 2308 S US HWY1, FT. PIERCE, FL, 34982, US
Mail Address: 2308 S US HWY1, FT. PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON NICOLE L Agent 2308 S US HWY 1, FT PIERCE, FL, 34982

Managing Member

Name Role Address
HAMILTON NICOLE L Managing Member 2308 S US HWY 1, FT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172854 LIBERTY TAX SERVICE EXPIRED 2009-11-06 2014-12-31 No data 1717 US HWY 1, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CONVERSION 2018-05-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P18000042985. CONVERSION NUMBER 300000181823
REGISTERED AGENT NAME CHANGED 2016-01-28 HAMILTON, NICOLE L No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2308 S US HWY1, FT. PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2012-01-04 2308 S US HWY1, FT. PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 2308 S US HWY 1, FT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-18
Florida Limited Liability 2009-10-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State