Search icon

AMERICAN COASTAL BUILDERS LLC

Company Details

Entity Name: AMERICAN COASTAL BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000052317
FEI/EIN Number 46-2516874
Address: 1625 Emerson St, Jacksonville, FL 32207
Mail Address: 1625 Emerson St, Jacksonville, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN COASTAL BUILDERS LLC Agent

President

Name Role Address
white, marc a President 1625 Emerson St, Jacksonville, FL 32207

Chief Executive Officer

Name Role Address
Puzey, Jason Chief Executive Officer 1625 Emerson St, Jacksonville, FL 32207

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 No data 2950 HALCYON LN. SUITE 503, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-22 American Coastal Builders No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-24 1625 Emerson St, Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2017-06-24 1625 Emerson St, Jacksonville, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-24 1625 Emerson St, Jacksonville, FL 32207 No data
LC AMENDMENT 2014-04-29 No data No data

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: 21 Feb 2025

Sources: Florida Department of State