Search icon

COASTAL GUNITE NORTHEAST, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL GUNITE NORTHEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL GUNITE NORTHEAST, 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: 08 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000068182
FEI/EIN Number NOT APPLICABLE

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

Address: 1001 3RD AVE WEST, STE 300, BRADENTON, FL, 34205
Mail Address: 1001 3RD AVE WEST, STE 300, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMRICH RANDLE M Managing Member 1001 3RD AVE WEST, STE 300, BRADENTON, FL, 34205
WHITE R C JR Managing Member 1001 3RD AVE WEST, STE 300, BRADENTON, FL, 34205
VON DER HOFEN MARCUS H Managing Member 1001 3RD AVE WEST, STE 300, BRADENTON, FL, 34205
Emmrich Randle M Agent 1001 3RD AVE WEST, STE 300, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 1001 3RD AVE WEST, STE 300, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-03-01 1001 3RD AVE WEST, STE 300, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1001 3RD AVE WEST, STE 300, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-03-01 1001 3RD AVE WEST, STE 300, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 Emmrich, Randle MacFarlane -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State