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. |
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 |
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 |
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 | - |
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