Entity Name: | KRD COASTAL FL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 22 Nov 2013 (11 years ago) |
Document Number: | L13000164039 |
FEI/EIN Number | 46-4217744 |
Address: | 12301 Veterans Memorial Hwy, SUITE A, Douglasville, GA 30134 |
Mail Address: | P.O. Box 70, DOUGLASVILLE, GA 30133 |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300V0SGR69AK3HJ21 | L13000164039 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Hughes, J. Robert, Esq., 220 McKenzie Avenue, Panama City, US-FL, US, 32401 |
Headquarters | 6622 East Broad Street, Suite A, Douglasville, US-GA, US, 30134 |
Registration details
Registration Date | 2015-05-30 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-05-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L13000164039 |
Name | Role | Address |
---|---|---|
Byrd Campbell, PA | Agent | 180 Park Avenue North, Suite 2A, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
KINGSTON, GEORGE R | Manager | 12301 Veterans Memorial Hwy, SUITE A Douglasville, GA 30134 |
DAVIDSON, KELVIN R | Manager | 12301 Veterans Memorial Hwy, SUITE A Douglasville, GA 30134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 12301 Veterans Memorial Hwy, SUITE A, Douglasville, GA 30134 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Byrd Campbell, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 180 Park Avenue North, Suite 2A, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-05 | 12301 Veterans Memorial Hwy, SUITE A, Douglasville, GA 30134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State