Entity Name: | FLORIDA COAST COTTAGES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA COAST COTTAGES 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: | 09 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000117096 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10021 Gulf Blvd., Treasure Island, FL, 33706, US |
Mail Address: | P. O. BOX 352, Clarkesville, GA, 30523, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEBIN J | Manager | P. O. BOX 352, CLARKESVILLE, GA, 30523 |
BAASE ELIZABETH | Agent | 10021 Gulf Blvd., Treasure Island, FL, 33706 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000017845 | FLORIDA COAST COTTAGE | EXPIRED | 2011-02-16 | 2016-12-31 | - | P O BOX 123, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 10021 Gulf Blvd., #123, Treasure Island, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 10021 Gulf Blvd., Treasure Island, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 10021 Gulf Blvd., Treasure Island, FL 33706 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-08 | BAASE, ELIZABETH | - |
LC AMENDMENT | 2011-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-10-07 |
REINSTATEMENT | 2012-11-23 |
LC Amendment | 2011-08-08 |
LC Amendment | 2011-07-27 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State