Search icon

COASTAL SOURCE, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL SOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL SOURCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2009 (15 years ago)
Document Number: L09000108684
FEI/EIN Number 271296421

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

Mail Address: 1270 GLEN AVE, MOORESTOWN, NJ, 08057, US
Address: 11450 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

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 Judith 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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-16 11450 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
LC AMENDMENT 2009-12-15 - -

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State