Entity Name: | COASTAL EMERGENCY RESTORATION TEAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL EMERGENCY RESTORATION TEAM, 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: | 13 Jul 2010 (15 years ago) |
Date of dissolution: | 24 Jan 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | L10000073447 |
FEI/EIN Number |
273025788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2919 S Highway 77, Lynn Haven, FL, 32444, US |
Mail Address: | P.O. BOX 2007, LYNN HAVEN, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAMPELLINI ALAN | Manager | P.O. BOX 2007, LYNN HAVEN, FL, 32444 |
TAMPELLINI JANAY | Manager | P.O. BOX 2007, LYNN HAVEN, FL, 32444 |
TAMPELLINI JANAY | Agent | 1607 VERMONT AVENUE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-01-24 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P20000027571. CONVERSION NUMBER 300000201583 |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 2919 S Highway 77, Lynn Haven, FL 32444 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | TAMPELLINI, JANAY | - |
LC AMENDMENT | 2010-09-20 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-09-20 | COASTAL EMERGENCY RESTORATION TEAM, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State