Search icon

COASTLINE BOAT LIFT COVERS LLC. - Florida Company Profile

Company Details

Entity Name: COASTLINE BOAT LIFT COVERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTLINE BOAT LIFT COVERS 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L11000066583
FEI/EIN Number 452474404

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

Address: 6420 TOPAZ CT. UNIT 2, FORT MYERS, FL, 33966
Mail Address: 6420 Topaz Court, Unit 2, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBECK THOMAS Managing Member 6420 Topaz Court, Unit 2, Fort Myers, FL, 33966
Sobeck Terri Manager 6420 TOPAZ CT. UNIT 2, FORT MYERS, FL, 33966
SOBECK TERRI Agent 6420 TOPAZ CT. UNIT 2, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-01 - -
CHANGE OF MAILING ADDRESS 2013-07-16 6420 TOPAZ CT. UNIT 2, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2013-07-16 SOBECK, TERRI -
REGISTERED AGENT ADDRESS CHANGED 2013-07-16 6420 TOPAZ CT. UNIT 2, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-02 6420 TOPAZ CT. UNIT 2, FORT MYERS, FL 33966 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-24
AMENDED ANNUAL REPORT 2013-07-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-10-02
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State