Search icon

COASTAL PROPERTY MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: COASTAL PROPERTY MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL PROPERTY MANAGEMENT GROUP 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: 04 Mar 2014 (11 years ago)
Document Number: L14000036326
FEI/EIN Number 46-4989593

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

Address: 11400 O/S HWY, 206, MARATHON, FL, 33050
Mail Address: PO BOX 500132, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DZIDUCH MARIUSZ Manager 592 83RD ST, MARATHON, FL, 33050
DZIDUCH MARIUSZ Agent 592 83RD ST, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013345 NOWHERE BAR & GRILL EXPIRED 2017-02-07 2022-12-31 - 11399 OVERSEAS HWY., MARATHON, FL, 33050
G16000138368 MDNGINC EXPIRED 2016-12-23 2021-12-31 - PO BOX 500132, MARATHON, FL, 33050
G16000135799 M.D.N.G. EXPIRED 2016-12-16 2021-12-31 - PO BOX 500132, MARATHON, FL, 33050

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000044305 ACTIVE 1000000770339 DADE 2018-01-25 2038-01-31 $ 9,343.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State