Entity Name: | COAST TO COAST FILMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COAST TO COAST FILMS 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: |
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: | 02 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | L13000109684 |
FEI/EIN Number |
46-3643449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 Denny ct, BOCA RATON, FL, 33486, US |
Mail Address: | 2120 Denny Ct, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR GIANNINA | Manager | 2120 Denny Ct, BOCA RATON, FL, 33486 |
SALAZAR GIANNINA V | Agent | 2120 Denny Ct, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2019-05-16 | COAST TO COAST FILMS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-28 | 2120 Denny Ct, BOCA RATON, FL 33486 | - |
REINSTATEMENT | 2016-10-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-28 | 2120 Denny ct, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-28 | SALAZAR, GIANNINA V | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-28 | 2120 Denny ct, BOCA RATON, FL 33486 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-06-08 | INVENT MEDIA GROUP LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
LC Name Change | 2019-05-16 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-20 |
REINSTATEMENT | 2016-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State