Search icon

COASTAL TRIM AND CABINETS LLC - Florida Company Profile

Company Details

Entity Name: COASTAL TRIM AND CABINETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL TRIM AND CABINETS 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: 29 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L13000062059
FEI/EIN Number 90-0970526

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

Address: 87 BAY PINE DRIVE, CRAWFORDVILLE, FL, 32327
Mail Address: 87 BAY PINE DRIVE, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMAN SCOTT Managing Member 87 BAY PINE DRIVE, CRAWFORDVILLE, FL, 32327
Homan Scott II Manager 87 BAY PINE DRIVE, CRAWFORDVILLE, FL, 32327
Homan Joshua Manager 87 BAY PINE DRIVE, CRAWFORDVILLE, FL, 32327
Homan Scott Agent 87 BAY PINE DRIVE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 Homan, Scott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CONVERSION 2013-04-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000132674. CONVERSION NUMBER 500000131145

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000428225 TERMINATED 1000000996297 WAKULLA 2024-06-28 2044-07-10 $ 1,209.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-01-28
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State