Entity Name: | COASTAL ELECTRICAL ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jun 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Aug 2018 (6 years ago) |
Document Number: | L12000075268 |
FEI/EIN Number | 45-5428100 |
Address: | 4233 FOXBORO DR., NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 4233 FOXBORO DR., NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEVES BRANDON A | Agent | 4233 FOXBORO DR., NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
REEVES BRANDON A | Managing Member | 4233 FOXBORO DR., NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-10 | 4233 FOXBORO DR., NEW PORT RICHEY, FL 34653 | No data |
LC AMENDMENT | 2018-08-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-27 | 4233 FOXBORO DR., NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-27 | 4233 FOXBORO DR., NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-03-10 |
LC Amendment | 2018-08-27 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State