Entity Name: | COASTAL CABLE CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | L11000053155 |
FEI/EIN Number | 452065063 |
Address: | 5755 SR 11, DeLeon Springs, FL, 32130, US |
Mail Address: | 5755 SR 11, DeLeon Springs, FL, 32130, US |
ZIP code: | 32130 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COASTAL CABLE CONSTRUCTION, LLC PROFIT SHARING PLAN & TRUST | 2023 | 452065063 | 2024-10-01 | COASTAL CABLE CONSTRUCTION, LLC | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-01 |
Name of individual signing | ALISHA FLOSITZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Lankford Law Firm, PA | Agent | 140 South Beach Street, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
FLOSITZ JON | Auth | 5755 SR 11, DeLeon Springs, FL, 32130 |
Name | Role | Address |
---|---|---|
Flositz Beth | Vice President | 5755 SR 11, DeLeon Springs, FL, 32130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-19 | 5755 SR 11, DeLeon Springs, FL 32130 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-19 | 5755 SR 11, DeLeon Springs, FL 32130 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-19 | Lankford Law Firm, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-19 | 140 South Beach Street, Suite 310, Daytona Beach, FL 32114 | No data |
LC AMENDMENT | 2021-04-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-05-19 |
LC Amendment | 2021-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State