Search icon

AMERICAN COASTAL BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN COASTAL BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN COASTAL BUILDERS 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000052317
FEI/EIN Number 46-2516874

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

Address: 1625 Emerson St, Jacksonville, FL, 32207, US
Mail Address: 1625 Emerson St, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
white marc a President 1625 Emerson St, Jacksonville, FL, 32207
Puzey Jason Chief Executive Officer 1625 Emerson St, Jacksonville, FL, 32207
AMERICAN COASTAL BUILDERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089119 ESTATE SALE DEPOT CO. EXPIRED 2015-08-28 2020-12-31 - 2950 HALCYON LN. SUITE 503, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-22 American Coastal Builders -
CHANGE OF PRINCIPAL ADDRESS 2017-06-24 1625 Emerson St, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-06-24 1625 Emerson St, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-24 1625 Emerson St, Jacksonville, FL 32207 -
LC AMENDMENT 2014-04-29 - -

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-01
AMENDED ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-06-24
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State