Search icon

COASTAL AUTO COMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PHILLIPS THOMAS B Managing Member 1335 Windward Circle, Niceville, FL, 32578
PHILLIPS THOMAS B Agent 1335 Windward Circle, Niceville, FL, 32578

Events

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 -

Documents

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