Entity Name: | COASTAL ELITE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL ELITE, 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: | 18 Jun 2010 (15 years ago) |
Date of dissolution: | 29 Sep 2021 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L10000065047 |
FEI/EIN Number |
273004926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2310 S. HWY 77, Suite 110 PMB 180, LYNN HAVEN, FL, 32444, US |
Mail Address: | 2310 S HWY 77 SUITE 110, PMB 180, LYNN HAVEN, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON PAUL CIII | Managing Member | 2310 S. HWY 77, LYNN HAVEN, FL, 32444 |
JOHNSTON PAUL CIII | Agent | 2310 S. HWY 77, LYNN HAVEN, FL, 32444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000015011 | RESTORE-ONE | EXPIRED | 2017-02-09 | 2022-12-31 | - | 13800 PANAMA CITY BEACH PKWY, SUITE 106 #144, PANAMA CITY BEACH, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 2310 S. HWY 77, Suite 110 PMB 180, LYNN HAVEN, FL 32444 | - |
REINSTATEMENT | 2017-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-02 | 2310 S. HWY 77, Suite 110 PMB 180, LYNN HAVEN, FL 32444 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | JOHNSTON, PAUL C, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2013-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-24 | 2310 S. HWY 77, Suite 110 PMB 180, LYNN HAVEN, FL 32444 | - |
LC AMENDMENT | 2010-11-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000583761 | LAPSED | 2013SC-003738 | POLK CTY CT 10TH JUD CIR | 2014-09-15 | 2020-05-20 | $5,932.26 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801 |
J13000984329 | TERMINATED | 1000000510152 | BAY | 2013-05-09 | 2023-05-22 | $ 1,709.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-02-02 |
DEBIT MEMO# 04157-B | 2013-10-14 |
LC Amendment | 2013-03-13 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-24 |
LC Amendment | 2010-11-08 |
Florida Limited Liability | 2010-06-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State