Search icon

G & W COASTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: G & W COASTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & W COASTAL PROPERTIES, 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: 29 Mar 2011 (14 years ago)
Document Number: L11000037799
FEI/EIN Number 451257957

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

Address: 2240 S. HWY. 77, LYNN HAVEN, FL, 32444, US
Mail Address: P. O. BOX 1900, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY WAYNE Managing Member 1314 COUNTRY CLUB DRIVE, LYNN HAVEN, FL, 32444
NELSON CASSIDY C Member 2502 Country Club Drive, LYNN HAVEN, FL, 32444
LINDSEY WAYNE Agent 1314 COUNTRY CLUB DRIVE, LYNN HAVEN, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097696 SONNY'S REAL PIT BAR-B-Q EXPIRED 2012-10-05 2017-12-31 - P. O. BOX 1900, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1314 COUNTRY CLUB DRIVE, LYNN HAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 2240 S. HWY. 77, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2013-04-02 2240 S. HWY. 77, LYNN HAVEN, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State