Entity Name: | COASTAL STEEL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Feb 2012 (13 years ago) |
Document Number: | L12000029012 |
FEI/EIN Number | 45-4662665 |
Address: | 631 Lucerne Avenue, Lake Worth Beach, FL, 33460, US |
Mail Address: | 631 Lucerne Avenue, Lake Worth Beach, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
54 ROSES, LLC | Agent |
Name | Role |
---|---|
54 ROSES, LLC | Manager |
INIT4U, LLC | Manager |
BULLETS AND CUPCAKES INC. | Manager |
BEECHWOOD HOLDINGS, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000065438 | COASTAL STEEL STRUCTURES | ACTIVE | 2018-06-05 | 2028-12-31 | No data | 631 LUCERNE AVENUE, LAKE WORTH BEACH, FL, 33460 |
G12000020910 | COASTAL STEEL STRUCTURES | EXPIRED | 2012-02-29 | 2017-12-31 | No data | 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 631 Lucerne Avenue, Lake Worth Beach, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 631 Lucerne Avenue, Lake Worth Beach, FL 33460 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 631 Lucerne Avenue, Lake Worth Beach, FL 33460 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | 54 Roses LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000713980 | TERMINATED | 1000000844838 | PALM BEACH | 2019-10-16 | 2039-10-30 | $ 26.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State