Search icon

COASTAL GROUP REALTY ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL GROUP REALTY ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL GROUP REALTY ADVISORS, 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: 06 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2015 (10 years ago)
Document Number: L11000065806
FEI/EIN Number NOT APPLICABLE

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

Address: HOLTEC CENTER, 1001 N US HIGHWAY ONE STE 710, JUPITER, FL, 33477, US
Mail Address: HOLTEC CENTER, 1001 N US HIGHWAY ONE STE 710, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hackney Robert C Manager 601 HERITAGE DRIVE, Jupiter, FL, 33458
NOCELLA BRANDON J Manager 1001 N US HWY ONE STE 710, JUPITER, FL, 33477
HACKNEY ROBERT C Agent 601 HERITAGE DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-14 HOLTEC CENTER, 1001 N US HIGHWAY ONE STE 710, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 601 HERITAGE DRIVE, SUITE 212, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 HOLTEC CENTER, 1001 N US HIGHWAY ONE STE 710, JUPITER, FL 33477 -
LC AMENDMENT 2015-07-20 - -
LC NAME CHANGE 2014-11-24 COASTAL GROUP REALTY ADVISORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
LC Amendment 2015-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State