Entity Name: | COASTAL ENVIRONMENTAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL ENVIRONMENTAL SERVICES, 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: | 14 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000074341 |
FEI/EIN Number |
273195554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5959 BLUE LAGOON DR, STE 200, MIAMI, FL, 33126, US |
Mail Address: | 5959 BLUE LAGOON DR, STE 200, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COASTAL ENVIRONMENTAL SERVICES, INC. | Manager | - |
MOYE JAMES EJr. | Agent | 5959 BLUE LAGOON DR, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000075487 | COASTAL ENVIRONMENTAL | ACTIVE | 2010-08-17 | 2025-12-31 | - | 5959 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | MOYE, JAMES E, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 5959 BLUE LAGOON DR, STE 200, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-31 | 5959 BLUE LAGOON DR, STE 200, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 5959 BLUE LAGOON DR, STE 200, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State