Entity Name: | COAST TO COAST PETITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Jan 2011 (14 years ago) |
Date of dissolution: | 15 Dec 2014 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2014 (10 years ago) |
Document Number: | L11000001662 |
FEI/EIN Number | 274583019 |
Address: | 1324 SEVEN SPRINGS BLVD #307, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 8307 Missiom Gorgr Rd. 309, Santee, CA, 92071, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL SUSAN M | Agent | 1324 SEVEN SPRINGS BLVD #307, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
MITCHELL SUSAN M | Manager | 1324 SEVEN SPRINGS BLVD. #152, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-12-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-02-18 | 1324 SEVEN SPRINGS BLVD #307, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-15 | 1324 SEVEN SPRINGS BLVD #307, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-15 | 1324 SEVEN SPRINGS BLVD #307, NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-12-15 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-02-08 |
A/C | 2011-01-23 |
Florida Limited Liability | 2011-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State