COASTAL SOURCE, LLC - Florida Company Profile

Entity Name: | COASTAL SOURCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Nov 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Dec 2009 (16 years ago) |
Document Number: | L09000108684 |
FEI/EIN Number | 271296421 |
Mail Address: | 1270 GLEN AVE, MOORESTOWN, NJ, 08057, US |
Address: | 11450 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
City: | Marathon |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ASCANIO AMEDEO | Managing Member | 202 Nautilus Street, Duck Key, FL, 33050 |
ZIMMERMANN BRETT | Managing Member | 217 N Forklanding Road, Cinnaminson, NJ, 08077 |
D'ASCANIO FRANCO | Managing Member | 11450 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
ZIMMERMANN HAROLD | Managing Member | 173 S River Road, Stuart, FL, 34996 |
ZIMMERMANN KEITH | Managing Member | 305 HIGHWAY AVE, RIVERTON, NJ, 08077 |
D'ASCANIO FRANCO | Agent | 11450 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Zimmermann Todd | Managing Member | 208 Commons Way, Chapel Hill, NC, 27516 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-02-16 | 11450 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
LC AMENDMENT | 2009-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State