Search icon

COASTAL MARINE/RESIDENTIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL MARINE/RESIDENTIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL MARINE/RESIDENTIAL SERVICES, 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: 25 Jul 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: L13000105613
FEI/EIN Number 46-3273964

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

Address: 399 W PALMETTO PARK ROAD,, SUITE 102, BOCA RATON, FL, 33432, US
Mail Address: 399 W PALMETTO PARK ROAD,, SUITE 102, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLER JEREMY Manager MARINA 801 SEABREEZE BLVD, FORT LAUDERDALE, FL, 33316
GM FINANCIAL GROUP LIMITED, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 399 W PALMETTO PARK ROAD,, SUITE 102, BOCA RATON, FL 33432 -
LC STMNT OF RA/RO CHG 2019-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 399 W PALMETTO PARK ROAD,, SUITE 102, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-06-19 399 W PALMETTO PARK ROAD,, SUITE 102, BOCA RATON, FL 33432 -
REINSTATEMENT 2017-05-19 - -
REGISTERED AGENT NAME CHANGED 2017-05-19 GM FINANCIAL GROUP LIMITED INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
CORLCRACHG 2019-07-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-05-19
ANNUAL REPORT 2015-04-10
CORLCMMRES 2014-11-09
ANNUAL REPORT 2014-01-14
Florida Limited Liability 2013-07-25

Date of last update: 02 May 2025

Sources: Florida Department of State