Search icon

COASTAL KAPS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL KAPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL KAPS, 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: 30 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000016443
FEI/EIN Number 46-4681028

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

Address: 411 reid ave, PORT ST. JOE, FL, 32456, US
Mail Address: pob 910, PORT ST. JOE, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLERY PAMELA A Authorized Member 8411 TRADEWINDS DR., PORT ST. JOE, FL, 32456
WOOLERY KAMEN A Authorized Member 8411 TRADEWINDS DR., PORT ST. JOE, FL, 32456
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032121 BIN 4 ELEVEN EXPIRED 2015-03-30 2020-12-31 - PO BOX 910, PORT ST. JOE, FL, 32457
G14000020807 THE GIFTED GOURMET EXPIRED 2014-02-27 2019-12-31 - POB 910, PORT ST JOE, FL, 32457

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-02-17 411 reid ave, PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2016-02-17 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 411 reid ave, PORT ST. JOE, FL 32456 -
REINSTATEMENT 2016-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000098459 TERMINATED 1000000774495 HILLSBOROU 2018-02-28 2038-03-07 $ 4,628.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000016857 TERMINATED 1000000767818 HILLSBOROU 2018-01-04 2038-01-10 $ 5,277.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2016-02-17
Florida Limited Liability 2014-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State