Entity Name: | COASTAL PADDLEBOARDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL PADDLEBOARDING, 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: | 15 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2019 (6 years ago) |
Document Number: | L10000028296 |
FEI/EIN Number |
272124853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110 127th St W, CORTEZ, FL, 34215, US |
Mail Address: | 4327 127th St W, Cortez, FL, 34215, US |
ZIP code: | 34215 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEUMANN ROCHELLE C | Managing Member | 4327 127th St W, Cortez, FL, 34215 |
NEUMANN DANIEL C | Managing Member | 4327 127th St W, Cortez, FL, 34215 |
NEUMANN ROCHELLE C | Agent | 4327 127th St W, Cortez, FL, 34215 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046779 | PADDLEFEST | EXPIRED | 2015-05-11 | 2020-12-31 | - | 4290 SE SALERNO RD, STUART, FL, 34997 |
G15000046425 | PADDEFEST | EXPIRED | 2015-05-08 | 2020-12-31 | - | 4290 SE SALERNO RD, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 4110 127th St W, CORTEZ, FL 34215 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 4327 127th St W, Cortez, FL 34215 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 4110 127th St W, CORTEZ, FL 34215 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-19 |
REINSTATEMENT | 2011-10-03 |
Florida Limited Liability | 2010-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State