Search icon

COASTAL HOME & PATIO, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL HOME & PATIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL HOME & PATIO, 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 Oct 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L13000138218
FEI/EIN Number 82-1298049

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

Address: 794 Sanders Rd, PORT ORANGE, FL, 32127, US
Mail Address: 80 RAINTREE DR, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMES C Managing Member 80 RAINTREE DR, PORT ORANGE, FL, 32127
SMITH JAMES C Agent 80 RAINTREE DR, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018718 COASTAL ECOVIEW OF VOLUSIA FLAGLER ACTIVE 2020-02-11 2025-12-31 - P.O. BOX 291744, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 794 Sanders Rd, Suite 4, PORT ORANGE, FL 32127 -
LC NAME CHANGE 2017-04-21 COASTAL HOME & PATIO, LLC -
CHANGE OF MAILING ADDRESS 2014-04-06 794 Sanders Rd, Suite 4, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-06 80 RAINTREE DR, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-16
LC Name Change 2017-04-21
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State