Search icon

COAST TO COAST PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST TO COAST PARTNERS 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: 02 Jun 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: L14000091081
FEI/EIN Number 47-1013559

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

Address: 385 NE 82ND TERRACE, MIAMI, FL, 33138
Mail Address: 385 NE 82ND TERRACE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO FABIANE President 385 NE 82ND TERRACE, MIAMI, FL, 33138
GETTY RAY E Vice President 7910 HARBOR ISLAND DR #405, N BAY VILLAGE, FL, 33141
ARAUJO FABIANE Agent 385 NE 82ND TERRACE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066213 A & G SURFACES EXPIRED 2014-06-26 2019-12-31 - 385 NE 82 TERRACE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 ARAUJO, FABIANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-24 385 NE 82ND TERRACE, MIAMI, FL 33138 -

Documents

Name Date
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-04-28
LC Amendment 2014-06-24
Florida Limited Liability 2014-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State