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. |
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 |
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 | - |
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 | - |
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 |
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