Search icon

COASTON REALTY, LLC - Florida Company Profile

Company Details

Entity Name: COASTON REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTON REALTY, 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: 08 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: L11000091217
FEI/EIN Number 452904673

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

Address: 6561 Palmer Park Cir, SARASOTA, FL, 34242, US
Mail Address: 6561 Palmer Park Cir, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESHKIN JOHN R Manager 7350 POINT OF ROCKS RD, SARASOTA, FL, 34242
Peshkin Daniel L Vice President 6561 Palmer Park Cir, SARASOTA, FL, 34242
Hays Alexander H Vice President 6561 Palmer Park Cir, SARASOTA, FL, 34242
Watson Brian F Vice President 6561 Palmer Park Cir, SARASOTA, FL, 34242
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 6561 Palmer Park Cir, Suite B, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2023-02-20 6561 Palmer Park Cir, Suite B, SARASOTA, FL 34242 -
LC NAME CHANGE 2021-06-09 COASTON REALTY, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-11 CROSS STREET CORPORATE SERVICES, LLC -

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: 02 Apr 2025

Sources: Florida Department of State