Search icon

COASTAL AUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: COASTAL AUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL AUCTION GROUP 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000063580
FEI/EIN Number 272888693

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

Address: 216 WEKIVA COVE, DESTIN, FL, 32541, US
Mail Address: 216 WEKIVA COVE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOURDAN JEFFERY L Manager 216 WEKIVA COVE, DESTIN, FL, 32541
JOURDAN JEFFERY L Agent 216 WEKIVA COVE, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078032 COASTAL REAL ESTATE SERVICES EXPIRED 2011-08-05 2016-12-31 - 80 S GERONIMO, SUITE 4, MIRAMAR BEACH, FL, 32550
G11000076765 COASTAL AUCTION AND REALTY GROUP EXPIRED 2011-08-02 2016-12-31 - 80 S GERONIMO, SUITE 4, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 216 WEKIVA COVE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-04-30 216 WEKIVA COVE, DESTIN, FL 32541 -
LC AMENDMENT 2010-06-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-02
LC Amendment 2010-06-25
Florida Limited Liability 2010-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State