Entity Name: | COASTAL CLOUD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL CLOUD 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Dec 2012 (12 years ago) |
Date of dissolution: | 22 May 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | L12000161527 |
FEI/EIN Number |
611706373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 HAMMOCK BEACH PKWY STE 200, PALM COAST, FL, 32137, UN |
Mail Address: | 1 HAMMOCK BEACH PKWY STE 200, PALM COAST, FL, 32137, UN |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE TIMOTHY A | Managing Member | 38 NORTHSHORE DR, PALM COAST, FL, 32137 |
HALE SARA J | Managing Member | 38 NORTHSHORE DR, PALM COAST, FL, 32137 |
HALE SARA J | Agent | 38 NORTHSHORE DR, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-05-22 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS COASTAL CLOUD LLC A NON QUALIFIED D. CONVERSION NUMBER 900000202899 |
MERGER | 2020-05-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000202831 |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-07 | 1 HAMMOCK BEACH PKWY STE 200, PALM COAST, FL 32137 UN | - |
CHANGE OF MAILING ADDRESS | 2013-03-07 | 1 HAMMOCK BEACH PKWY STE 200, PALM COAST, FL 32137 UN | - |
Name | Date |
---|---|
Conversion | 2020-05-22 |
Merger | 2020-05-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State