Entity Name: | COASTAL DISPOSAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL DISPOSAL 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: |
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: | 18 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L13000174643 |
FEI/EIN Number |
46-4351430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S Belcher Rd, Clearwater, FL, 33758, US |
Mail Address: | 100 S Belcher Rd, Clearwater, FL, 33758, US |
ZIP code: | 33758 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGER VICTORIA | Managing Member | 100 S Belcher Rd, Clearwater, FL, 33758 |
BURGER Victoria | Agent | 100 S Belcher Rd, Clearwater, FL, 33758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-23 | 100 S Belcher Rd, 6356, Clearwater, FL 33758 | - |
CHANGE OF MAILING ADDRESS | 2023-10-23 | 100 S Belcher Rd, 6356, Clearwater, FL 33758 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-23 | 100 S Belcher Rd, 6356, Clearwater, FL 33758 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | BURGER, Victoria | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-23 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State