Search icon

COASTON REALTY, LLC

Company Details

Entity Name: COASTON REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Aug 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: L11000091217
FEI/EIN Number 45-2904673
Address: 6561 Palmer Park Cir, Suite B, SARASOTA, FL 34242
Mail Address: 6561 Palmer Park Cir, Suite B, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Manager

Name Role Address
PESHKIN, JOHN R Manager 7350 POINT OF ROCKS RD, SARASOTA, FL 34242

President

Name Role Address
PESHKIN, JOHN R President 7350 POINT OF ROCKS RD, SARASOTA, FL 34242

Vice President

Name Role Address
Peshkin, Daniel L Vice President 6561 Palmer Park Cir, Suite B SARASOTA, FL 34242
Hays, Alexander H Vice President 6561 Palmer Park Cir, Suite B SARASOTA, FL 34242
Watson, Brian F. Vice President 6561 Palmer Park Cir, Suite B SARASOTA, FL 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 6561 Palmer Park Cir, Suite B, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2023-02-20 6561 Palmer Park Cir, Suite B, SARASOTA, FL 34242 No data
LC NAME CHANGE 2021-06-09 COASTON REALTY, LLC No data
REGISTERED AGENT NAME CHANGED 2016-04-11 CROSS STREET CORPORATE SERVICES, LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-02
LC Name Change 2021-06-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-09

Date of last update: 24 Jan 2025

Sources: Florida Department of State