Search icon

COAST PEO, LLC - Florida Company Profile

Company Details

Entity Name: COAST PEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST PEO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L10000127584
FEI/EIN Number 450999025

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

Address: 11758 LAUREL OAK LANE, PARRISH, FL, 34219, US
Mail Address: 11758 LAUREL OAK LANE, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COAST PEO, LLC 401(K) PLAN 2022 271320597 2023-10-06 COAST PEO, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541214
Sponsor’s telephone number 9417223344
Plan sponsor’s address 300 RIVERSIDE DR EAST, STE 3100, BRADENTON, FL, 342081024

Key Officers & Management

Name Role Address
RAMSEY JAMES C Manager 11758 LAUREL OAK LANE, PARRISH, FL, 34219
CONLEY ROGER P Agent 2401 MANATEE AVE. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-11-04 COAST PEO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 11758 LAUREL OAK LANE, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2019-02-14 11758 LAUREL OAK LANE, PARRISH, FL 34219 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
LC Name Change 2021-11-04
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State