Search icon

RIGHT COAST STRATEGIES, LLC - Florida Company Profile

Company Details

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

RIGHT COAST STRATEGIES, 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: 27 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L11000011643
FEI/EIN Number NOT APPLICABLE

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

Address: 24432 Harbour View Drive, Ponte Vedra, FL, 32082, US
Mail Address: PO BOX 2351, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILES SUSAN S Authorized Member 24432 Harbour View Drive, Ponte Vedra, FL, 32082
ROBERT G. BOULAY, C.P.A., P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Robert G. Boulay, C.P.A., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 422 JACKSONVILLE DRIVE, J, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 24432 Harbour View Drive, Ponte Vedra, FL 32082 -
LC NAME CHANGE 2018-03-26 RIGHT COAST STRATEGIES, LLC -
LC AMENDMENT 2017-12-27 - -
LC STMNT OF RA/RO CHG 2016-07-19 - -
REGISTERED AGENT NAME CHANGED 2016-07-19 MOSELEY, WILLIAM R -
REGISTERED AGENT ADDRESS CHANGED 2016-07-19 501 RIVERSIDE AVENUE, STE 902, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2012-08-27 24432 Harbour View Drive, Ponte Vedra, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000812247 ACTIVE 1000000543355 ST JOHNS 2013-09-30 2034-08-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-02
LC Name Change 2018-03-26
ANNUAL REPORT 2018-01-11
LC Amendment 2017-12-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State