Search icon

COASTAL REALTY ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL REALTY ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL REALTY ADVISORS, 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: 16 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: L13000008037
FEI/EIN Number 46-1809294

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

Address: 949 DOGWOOD DRIVE, DELRAY BEACH, FL, 33483, US
Mail Address: 949 Dogwood Drive, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBONI FRED Agent 949 DOGWOOD DRIVE, DELRAY BEACH, FL, 33483
Barboni Dorothy G Vice President 949 DOGWOOD DRIVE, DELRAY BEACH, FL, 33483
BARBONI FRED Manager 949 DOGWOOD DRIVE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07068900131 GLOBAL MARINA MANAGEMENT ACTIVE 2007-03-09 2027-12-31 - 949 DOGWOOD DRIVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-08-22 - -
LC NAME CHANGE 2016-08-08 COASTAL REALTY ADVISORS, LLC -
CHANGE OF MAILING ADDRESS 2014-03-24 949 DOGWOOD DRIVE, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-04
LC Amendment 2016-08-22
LC Name Change 2016-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State