Search icon

COASTAL NETWORK SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL NETWORK SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL NETWORK SOLUTIONS, 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: 04 Sep 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L12000113376
FEI/EIN Number 46-0934368

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

Address: 7344 162ND COURT NORTH, WEST PALM BEACH, FL, 33418, US
Mail Address: 7344 162ND COURT NORTH, WEST PALM BEACH, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISKAY MARK Managing Member 7344 162ND COURT NORTH, WEST PALM BEACH, FL, 33418
LISKAY MARK Agent 7344 162ND COURT NORTH, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-26 LISKAY, MARK -
CHANGE OF MAILING ADDRESS 2018-03-02 7344 162ND COURT NORTH, WEST PALM BEACH, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 7344 162ND COURT NORTH, WEST PALM BEACH, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 7344 162ND COURT NORTH, WEST PALM BEACH, FL 33418 -
LC DISSOCIATION MEM 2014-04-21 - -
REGISTERED AGENT NAME CHANGED 2014-02-09 LISKAY, KRISTIN -
LC REVOCATION OF DISSOLUTION 2013-07-24 - -
VOLUNTARY DISSOLUTION 2013-03-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State