Search icon

COASTAL COLORS CARTS AND OUTDOORS LLC - Florida Company Profile

Company Details

Entity Name: COASTAL COLORS CARTS AND OUTDOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL COLORS CARTS AND OUTDOORS 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: 01 Oct 2010 (14 years ago)
Date of dissolution: 09 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (2 months ago)
Document Number: L10000102581
FEI/EIN Number 273585140

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

Address: 5567 Grande Lagoon Ct, Pensacola, FL, 32507, US
Mail Address: 5567 Grande Lagoon Ct, Pensacola, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEALER RANDALL Agent 5567 Grande Lagoon Ct, Pensacola, FL, 32507
KEALER JUDY C Managing Member 5567 Grande Lagoon Ct, Pensacola, FL, 32507
KEALER RANDALL Managing Member 5567 Grande Lagoon Ct, Pensacola, FL, 32507

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 5567 Grande Lagoon Ct, Pensacola, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 5567 Grande Lagoon Ct, Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2018-01-15 5567 Grande Lagoon Ct, Pensacola, FL 32507 -
LC NAME CHANGE 2017-06-22 COASTAL COLORS CARTS AND OUTDOORS LLC -
LC NAME CHANGE 2014-11-05 WATERCOLORS CARTS AND OUTDOORS LLC -
LC NAME CHANGE 2014-01-27 SURF SUP SOLUTIONS L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
LC Name Change 2017-06-22
ANNUAL REPORT 2017-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State