Search icon

COASTAL LEARNING GROUP, LLC

Company Details

Entity Name: COASTAL LEARNING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Dec 2011 (13 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L11000138745
FEI/EIN Number 454006605
Address: 655 GRAND BLVD., SUITE D106, MIRAMAR BEACH, FL, 32550, US
Mail Address: 655 GRAND BLVD., SUITE D106, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
BLECH MICHAEL K Agent 119 GRAND FLORA WAY, SANTA ROSA BEACH, FL, 32459

Managing Member

Name Role Address
BLECH MICHAEL K Managing Member 119 GRAND FLORA WAY, SANTA ROSA BEACH, FL, 32459
BLECH JULIE S Managing Member 119 GRAND FLORA WAY, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121135 THE TUTORING CENTER EXPIRED 2011-12-13 2016-12-31 No data 164 DOMINICA COURT, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 119 GRAND FLORA WAY, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 655 GRAND BLVD., SUITE D106, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2013-01-25 655 GRAND BLVD., SUITE D106, MIRAMAR BEACH, FL 32550 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State