Search icon

COASTAL FLORIDA MANAGEMENT, LLC - Florida Company Profile

Company Details

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

COASTAL FLORIDA MANAGEMENT, 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: 01 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L13000094225
FEI/EIN Number 32-0414452

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

Address: 150 COCOA ISLES BLVD, 202, COCOA BEACH, FL, 32931, US
Mail Address: 150 COCOA ISLES BLVD, 202, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN, MONAGHAN, THAKKAR & BETTIN, P.A. Agent -
BROWARD RE MARKETING, LLC Manager 150 COCOA ISLES BLVD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 Goldman,Monaghan,Thakkar & Bettin, P.A. -
LC AMENDMENT 2021-11-29 - -
LC AMENDMENT AND NAME CHANGE 2020-12-18 COASTAL FLORIDA MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 96 WILLARD STREET, SUITE 302, COCOA, FL 32922 -
LC AMENDMENT 2015-11-20 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
LC Amendment 2021-11-29
ANNUAL REPORT 2021-02-23
LC Amendment and Name Change 2020-12-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State