Search icon

TL COASTAL CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: TL COASTAL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TL COASTAL CONSTRUCTION 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: 17 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L11000118373
FEI/EIN Number 453635716

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

Address: 4161 7TH AVE NW, NAPLES, FL, 34119
Mail Address: 4161 7TH AVE NW, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG TIMOTHY W Managing Member 4161 7TH AVE NW, NAPLES, FL, 34119
Fushi Scott Managing Member 4161 7th Ave NW, Naples, FL, 34119
LANG ANN W Manager 4161 7TH AVE NW, NAPLES, FL, 34119
LANG TIMOTHY W Agent 4161 7TH AVE NW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 4161 7TH AVE NW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2025-07-01 4161 7TH AVE NW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-07-01 4161 7TH AVE NW, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 4161 7TH AVE NW, NAPLES, FL 34119 -
LC AMENDMENT 2022-02-04 - -
REGISTERED AGENT NAME CHANGED 2012-04-15 LANG, TIMOTHY W -
LC AMENDMENT 2011-12-05 - -
LC AMENDMENT 2011-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-08
LC Amendment 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State