Search icon

COASTAL APPLIANCE PARTS & SERVICE, LLC

Company Details

Entity Name: COASTAL APPLIANCE PARTS & SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: L13000139330
FEI/EIN Number 46-3793700
Address: 9300 Emerald Coast Parkway W, Miramar Beach, FL, 32550, US
Mail Address: 9300 Emerald Coast Parkway W, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
MCGRIFF TRACY D Agent 9300 Emerald Coast Parkway W, Miramar Beach, FL, 32550

Managing Member

Name Role Address
MCGRIFF TRACY D Managing Member 9300 Emerald Coast Parkway W, Miramar Beach, FL, 32550
MCGRIFF CHARLES DJR. Managing Member 9300 Emerald Coast Parkway W, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041703 SUPER SOAKERS POWER WASHING ACTIVE 2020-04-15 2025-12-31 No data 9300 EMERALD COAST PKWY W., MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 9300 Emerald Coast Parkway W, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2023-02-11 9300 Emerald Coast Parkway W, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 9300 Emerald Coast Parkway W, Miramar Beach, FL 32550 No data
REINSTATEMENT 2018-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-09 MCGRIFF, TRACY D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State