Search icon

COASTAL PAYMENT TECHNOLOGIES LLC

Company Details

Entity Name: COASTAL PAYMENT TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2011 (13 years ago)
Document Number: L11000122054
FEI/EIN Number 453675262
Address: 13220 CROWELL ROAD, BROOKSVILLE, FL, 34613, US
Mail Address: 13220 CROWELL ROAD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
QUEEN JOHN M Agent 13220 CROWELL ROAD, BROOKSVILLE, FL, 34613

Managing Member

Name Role Address
QUEEN JOHN M Managing Member 13220 CROWELL ROAD, BROOKSVILLE, FL, 34613

Officer

Name Role Address
Queen ELENA Officer 13220 CROWELL ROAD, BROOKSVILLE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054428 DIGITAL PAYMENT SYSTEMS ACTIVE 2021-04-20 2026-12-31 No data 13220 CROWELL ROAD, BROOKSVILLE, FL, 34613
G16000118248 ALL FLEET PAYMENT SYSTEMS LLC ACTIVE 2016-11-01 2026-12-31 No data 13220 CROWELL ROAD, BROOKSVILLE, FL, 34613
G14000034627 DIGITAL ADVERTISING, INC EXPIRED 2014-04-07 2019-12-31 No data 12304 FIELD POINT WAY, SPRING HILL, FL, 34610
G12000028787 COASTAL FUNDING ALTERNATIVES LLC EXPIRED 2012-03-23 2017-12-31 No data 12304 FIELD POINT WAY, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 13220 CROWELL ROAD, BROOKSVILLE, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 13220 CROWELL ROAD, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2020-10-27 13220 CROWELL ROAD, BROOKSVILLE, FL 34613 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State