Search icon

COASTAL STEEL ERECTORS, LLC - Florida Company Profile

Headquarter

Company Details

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

COASTAL STEEL ERECTORS, 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: 19 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000082581
FEI/EIN Number 452770037

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

Address: 8300 BEULAH ROAD, SUITE B, PENSACOLA, FL, 32526, US
Mail Address: 8300 BEULAH ROAD, SUITE B, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL STEEL ERECTORS, LLC, MISSISSIPPI 995510 MISSISSIPPI
Headquarter of COASTAL STEEL ERECTORS, LLC, ALABAMA 000-026-711 ALABAMA

Key Officers & Management

Name Role Address
CANTWELL JOHN R Managing Member 2261 KOIER RD., ROBERTSDALE, AL, 36567
MANNING ROBERT O Managing Member 2502 DUNN ST., PENSACOLA, FL, 32526
CANTWELL KEITH Managing Member 8300 BEULAH ROAD, PENSACOLA, FL, 32526
CANTWELL KEITH Agent 8300 BEULAH ROAD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-08 8300 BEULAH ROAD, SUITE B, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2012-10-08 8300 BEULAH ROAD, SUITE B, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-08 8300 BEULAH ROAD, PENSACOLA, FL 32526 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-01-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000672709 LAPSED 2018 CA 000833 ESCAMBIA COUNTY CIRCUIT COURT 2018-10-02 2023-10-03 $24,995.91 BLUELINE RENTAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J17000456139 LAPSED 2017 CC 002103 DIV, III ESCAMBIA CO. 2017-07-24 2022-08-10 $8397.74 NEFF RENTAL, LLC, 10300 AIRLINE HWY, ST. ROSE, LA 70087

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-17
REINSTATEMENT 2012-10-08
LC Amendment 2012-01-20
Florida Limited Liability 2011-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109691931 0418800 1994-05-23 3800 OAKWOOD BLVD, HOLLYWOOD, FL, 33021
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-05-23
Case Closed 1995-08-18

Related Activity

Type Accident
Activity Nr 360955256

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-07-27
Abatement Due Date 1994-08-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-07-27
Abatement Due Date 1994-08-15
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-07-27
Abatement Due Date 1994-08-15
Nr Instances 1
Nr Exposed 6
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State