Entity Name: | COASTAL AUTO COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL AUTO COMPANY 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. |
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: | 01 Jul 2013 (12 years ago) |
Date of dissolution: | 04 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | L13000094057 |
FEI/EIN Number |
46-3202750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1335 Windward Circle, Niceville, FL, 32578, US |
Mail Address: | 1335 Windward Circle, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS THOMAS B | Managing Member | 1335 Windward Circle, Niceville, FL, 32578 |
PHILLIPS THOMAS B | Agent | 1335 Windward Circle, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 1335 Windward Circle, Niceville, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 1335 Windward Circle, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1335 Windward Circle, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-08 | PHILLIPS, THOMAS B | - |
REINSTATEMENT | 2017-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-07-12 | COASTAL AUTO COMPANY LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-12-08 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State