Search icon

COASTAL CURRENT ELECTRIC LLC

Company Details

Entity Name: COASTAL CURRENT ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Nov 2012 (12 years ago)
Document Number: L12000148836
FEI/EIN Number 46-1458242
Address: 206 S. 11th St, Fernandina Beach, FL, 32034, US
Mail Address: 206 S. 11th St, FERNANDINA, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER JOSEPH S Agent 206 S 11th St, Fernandina Beach, FL, 32034

Manager

Name Role Address
PALMER JOSEPH S Manager 206 S. 11th St, FERNANDINA, FL, 32034

Chief Financial Officer

Name Role Address
Palmer Leigh Chief Financial Officer 206 S. 11th St, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 206 S 11th St, Fernandina Beach, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 206 S. 11th St, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2017-02-08 206 S. 11th St, Fernandina Beach, FL 32034 No data

Court Cases

Title Case Number Docket Date Status
Coastal Current Electric, LLC, Appellant(s), v. Mike Allen and Maria Allen, Appellee(s). 5D2024-0112 2024-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2018-CA-00022

Parties

Name MIKE ALLEN & COMPANY, INC.
Role Appellee
Status Active
Name Maria Allen
Role Appellee
Status Active
Representations Alexander Dillon Nobregas, Abbey S. Hawk, James P. Brunet, Kevin Todd Butler, Rebecca H. Cozart
Name Hon. James H. Daniel
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active
Name COASTAL CURRENT ELECTRIC LLC
Role Appellant
Status Active
Representations Erin Townsend Perry, Lara Judith Edelstein, Michael J. Obringer, Kansas R. Gooden

Docket Entries

Docket Date 2024-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of Coastal Current Electric, LLC
Docket Date 2024-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; JT STIP ACCEPTED
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Successful Mediation
Description Order on Successful Mediation
View View File
Docket Date 2024-03-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Coastal Current Electric, LLC
Docket Date 2024-02-21
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2024-02-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2024-01-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-01-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kansas R. Gooden 58707
On Behalf Of Coastal Current Electric, LLC
Docket Date 2024-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL
On Behalf Of Coastal Current Electric, LLC
Docket Date 2024-01-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 10013220
On Behalf Of Coastal Current Electric, LLC
Docket Date 2024-01-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/12/2024
On Behalf Of Coastal Current Electric, LLC
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND TIME TO COMPLETE APPELLATE MEDIATION AND TO APPEAR VIA ZOOM
On Behalf Of Coastal Current Electric, LLC
Docket Date 2024-02-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Coastal Current Electric, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-12-07
ANNUAL REPORT 2017-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State