Search icon

COASTAL CONSTRUCTION AND REMODELING OF PENSACOLA LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CONSTRUCTION AND REMODELING OF PENSACOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CONSTRUCTION AND REMODELING OF PENSACOLA 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: 02 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000026132
FEI/EIN Number NOT APPLICABLE

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

Address: 5627 Ponte Verde Rd, PENSACOLA, FL, 32507, US
Mail Address: 5627 Ponte Verde Rd, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berry David Managing Member 5627 Ponte Verde Rd, PENSACOLA, FL, 32507
Berry David Agent 5627 Ponte Verde Rd, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 5627 Ponte Verde Rd, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2018-03-30 5627 Ponte Verde Rd, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2018-03-30 Berry, David -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 5627 Ponte Verde Rd, PENSACOLA, FL 32507 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State