Search icon

COAST 2 COAST DIRECT MARKETING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST DIRECT MARKETING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST 2 COAST DIRECT MARKETING 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: 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: 25 Feb 2013 (12 years ago)
Date of dissolution: 03 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: L13000029063
FEI/EIN Number 46-2139679

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

Mail Address: 4430 Buckeye Court, Orlando, FL, 32804, US
Address: 604 Courtland Street, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bejarano Sean A Managing Member 4430 Buckeye Court, Orlando, FL, 32804
Bejarano Sean A Agent 515 E. PARK AVENUE, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090842 C2C ENTERTAINMENT EXPIRED 2013-09-13 2018-12-31 - 2345 W SAND LAKE ROAD SUITE 150A, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 604 Courtland Street, 150, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-04-20 604 Courtland Street, 150, Orlando, FL 32804 -
REINSTATEMENT 2020-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Bejarano, Sean Andrew -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-06-01
REINSTATEMENT 2018-03-29
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-30
Florida Limited Liability 2013-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State