Search icon

COASTAL CABLE CONSTRUCTION, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 3867484185
Plan sponsor’s address 5755 STATE ROAD 11, DE LEON SPRINGS, FL, 321304022

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ALISHA FLOSITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lankford Law Firm, PA Agent 140 South Beach Street, Daytona Beach, FL, 32114

Auth

Name Role Address
FLOSITZ JON Auth 5755 SR 11, DeLeon Springs, FL, 32130

Vice President

Name Role Address
Flositz Beth Vice President 5755 SR 11, DeLeon Springs, FL, 32130

Events

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

Documents

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