Search icon

COASTAL PROPERTIES PORTFOLIO, L.L.C. - Florida Company Profile

Company Details

Entity Name: COASTAL PROPERTIES PORTFOLIO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL PROPERTIES PORTFOLIO, L.L.C. 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: 28 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: L14000085743
FEI/EIN Number 47-3044849

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

Address: 613 Good Life Way, Daytona Beach, FL, 32124, US
Mail Address: 613 Good Life Way, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Ronald Manager 613 Good Life Way, Daytona Beach, FL, 32124
White Sandra P Auth 613 Good Life Way, Daytona Beach, FL, 32124
WHITE RONALD Agent 613 Good Life Way, Daytona Beach, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 613 Good Life Way, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2022-03-05 613 Good Life Way, Daytona Beach, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 613 Good Life Way, Daytona Beach, FL 32124 -
LC NAME CHANGE 2019-08-26 COASTAL PROPERTIES PORTFOLIO, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-06
LC Name Change 2019-08-26
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State