Search icon

COASTAL PADDLEBOARDING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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