Search icon

COASTAL PALMS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL PALMS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL PALMS HOLDINGS, 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: 29 Oct 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000113205
FEI/EIN Number 273832079

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

Address: 311 PARK PLACE BLVD., SUITE 600, CLEARWATER, FL, 33759
Mail Address: 311 PARK PLACE BLVD., SUITE 600, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LI4IXL42CCOS45 L10000113205 US-FL GENERAL INACTIVE 2018-05-10

Addresses

Legal C/O Gaynor, Joseph W, 911 Chestnut Street, Clearwater, US-FL, US, 33756
Headquarters 311 Park Place Boulevard, Suite 600, Clearwater, US-FL, US, 33759

Registration details

Registration Date 2018-05-10
Last Update 2024-01-31
Status RETIRED
Next Renewal 2019-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000113205

Key Officers & Management

Name Role Address
GERLACH JOHN Manager 311 PARK PLACE BLVD., SUITE 600, CLEARWATER, FL, 33759
GAYNOR JOSEPH W Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State