Search icon

INTERCOASTAL NET, LLC - Florida Company Profile

Company Details

Entity Name: INTERCOASTAL NET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCOASTAL NET, 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: 07 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000066766
FEI/EIN Number 27-5465370

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

Address: 10097 Cleary Blvd, PLANTATION, FL, 33324, US
Mail Address: 10097 Cleary Blvd, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROS NORA T Managing Member 10097 Cleary Blvd., PLANTATION, FL, 33324
QUIROS NORA T Agent 10097 Cleary Blvd., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093434 INTERCOASTAL NET GRASS MOWERS EXPIRED 2014-09-12 2019-12-31 - 10818 NW 8 COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 10097 Cleary Blvd, 118, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-03-08 10097 Cleary Blvd, 118, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 10097 Cleary Blvd., 118, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-17
Florida Limited Liability 2013-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State