Search icon

COASTAL CLOUD LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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