Entity Name: | COAST 2 COAST PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Feb 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L10000014250 |
FEI/EIN Number | 271851667 |
Address: | 622 LLOYD STREET, FORT WALTON BEACH, FL, 32547 |
Mail Address: | 622 LLOYD STREET, FORT WALTON BEACH, FL, 32547 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUSE JOYCE | Agent | 622 LLOYD STREET, FORT WALTON BEACH, FL, 32548 |
Name | Role |
---|---|
COAST 2 COAST REALTY, LLC | Manager |
Name | Role | Address |
---|---|---|
ROUSE JOYCE | Managing Member | 622 LLOYD STREET, FORT WALTON BEACH, FL, 32548 |
WILKES SIRRAN | Managing Member | 7 NORTH STREET, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 622 LLOYD STREET, FORT WALTON BEACH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 622 LLOYD STREET, FORT WALTON BEACH, FL 32547 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000677149 | ACTIVE | 1000000291359 | OKALOOSA | 2012-10-11 | 2032-10-17 | $ 443.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J12000705940 | TERMINATED | 1000000387840 | OKALOOSA | 2012-10-11 | 2032-10-17 | $ 2,203.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
Florida Limited Liability | 2010-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State