Search icon

FLORIDA COAST COTTAGES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
HEBIN J Manager P. O. BOX 352, CLARKESVILLE, GA, 30523
BAASE ELIZABETH Agent 10021 Gulf Blvd., Treasure Island, FL, 33706

Fictitious Names

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

Events

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 - -

Documents

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