Search icon

COASTAL MARINE CANVAS & UPHOLSTERY LLC - Florida Company Profile

Company Details

Entity Name: COASTAL MARINE CANVAS & UPHOLSTERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL MARINE CANVAS & UPHOLSTERY 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: 05 Jun 2012 (13 years ago)
Document Number: L12000074559
FEI/EIN Number 45-5425663

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

Address: 1208 Estremadura Dr, BRADENTON, FL, 34209, US
Mail Address: 1208 ESTREMADURA DRIVE, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMES LINDA Managing Member 1208 ESTREMADURA DR, BRADENTON, FL, 34209
AMES EUGENE Manager 1208 ESTREMADURA DR, BRADENTON, FL, 34209
Ames Linda R Agent 1208 ESTREMADURA DRIVE, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1208 Estremadura Dr, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2016-03-31 Ames, Linda Reine -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 1208 ESTREMADURA DRIVE, BRADENTON, FL 34209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000184324 TERMINATED 1000000579923 MANATEE 2014-01-29 2034-02-07 $ 443.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State