Search icon

COASTAL STEEL MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL STEEL MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL STEEL MANUFACTURING, 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: 17 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000058359
FEI/EIN Number 45-2400127

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

Address: 804 Chatsworth Dr, Melbourne, FL, 32940, US
Mail Address: PO Box 410276, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COXWELL DALE Chief Executive Officer 804 Chatsworth Dr., Melbourne, FL, 32940
COXWELL DALE P Agent 804 Chatsworth Dr., Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098901 PASS EXPIRED 2018-09-06 2023-12-31 - PO BOX 410276, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 804 Chatsworth Dr, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2018-09-06 804 Chatsworth Dr, Melbourne, FL 32940 -
LC AMENDMENT 2017-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 804 Chatsworth Dr., Melbourne, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-04-24
LC Amendment 2017-08-28
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State