Search icon

COASTAL EMERGENCY RESTORATION TEAM, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL EMERGENCY RESTORATION TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

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.
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: 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 27-3025788

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

Mail Address: P.O. BOX 2007, LYNN HAVEN, FL 32444
Address: 2919 S Highway 77, Lynn Haven, FL 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMPELLINI, JANAY Agent 1607 VERMONT AVENUE, LYNN HAVEN, FL 32444
TAMPELLINI, ALAN Manager P.O. BOX 2007, LYNN HAVEN, FL 32444
TAMPELLINI, JANAY Manager P.O. BOX 2007, LYNN HAVEN, FL 32444

Events

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 -

Documents

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: 23 Feb 2025

Sources: Florida Department of State