Search icon

COAST TO COAST AUTO SALES AND SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST AUTO SALES AND SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST TO COAST AUTO SALES AND SERVICE, 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L10000022565
FEI/EIN Number 271985282

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

Address: 6975 NW GAINESVILLE RD, OCALA, FL, 34475
Mail Address: 6975 NW GAINESVILLE RD, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHOJWANI DINESH Managing Member 6721 SW 60TH AVE, OCALA, FL, 34476
CHURAMAN VICTOR Managing Member 6975 NW GAINESVILLE RD, OCALA, FL, 34475
Churaman Debbie Agent Agen 6975 NW GAINESVILLE RD, OCALA, FL, 34475
Churaman Morris Agen 6975 NW GAINESVILLE RD, OCALA, FL, 34475
BHOJWANI DINESH Agent 6721 SW 60TH AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
REGISTERED AGENT NAME CHANGED 2014-03-21 BHOJWANI , DINESH -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 6721 SW 60TH AVE, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 6975 NW GAINESVILLE RD, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2011-03-18 6975 NW GAINESVILLE RD, OCALA, FL 34475 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State