Search icon

COASTAL ALLIANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: COASTAL ALLIANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL ALLIANCE GROUP 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: 21 Aug 2013 (12 years ago)
Date of dissolution: 09 May 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: L13000118388
FEI/EIN Number 46-3503014

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

Address: 653 West 23rd St, Panama City, FL, 32405, US
Mail Address: 653 West 23rd St, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIRONS PATRICK Managing Member 1317 HICKORY AVE, PANAMA CITY, FL, 32401
SCHMIDT JAMES F Managing Member 520 N BERTHE AVE, PANAMA CITY, FL, 32404
MILLIRONS PATRICK Agent 1317 HICKORY AVE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118791 COASTAL PROPERTY RESTORATIONS EXPIRED 2015-11-23 2020-12-31 - 653 WEST 23RD STREET, #283, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CONVERSION 2016-05-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000042460. CONVERSION NUMBER 300000160923
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 653 West 23rd St, # 283, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2015-04-29 653 West 23rd St, # 283, Panama City, FL 32405 -
LC DISSOCIATION MEM 2014-03-31 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
CORLCDSMEM 2014-03-31
Florida Limited Liability 2013-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State