Search icon

COASTAL SHIELD INSURANCE, LLC - Florida Company Profile

Company Details

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

COASTAL SHIELD INSURANCE, 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: 24 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L14000101143
FEI/EIN Number 47-1180182

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

Address: 3606 ENTERPRISE AVENUE, NAPLES, FL, 34104, US
Mail Address: 3606 ENTERPRISE AVENUE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL SHIELD INSURANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 851656320 2024-09-25 COASTAL SHIELD INSURANCE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2396821143
Plan sponsor’s address 3606 ENTERPRISE AVE STE 200, NAPLES, FL, 341043670

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing DAVID BOLDUC
Valid signature Filed with authorized/valid electronic signature
COASTAL SHIELD INSURANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 851656320 2023-04-24 COASTAL SHIELD INSURANCE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2394171636
Plan sponsor’s address 3606 ENTERPRISE AVE STE 200, NAPLES, FL, 341043670

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing DAVID BOLDUC
Valid signature Filed with authorized/valid electronic signature
COASTAL SHIELD INSURANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 851656320 2023-04-04 COASTAL SHIELD INSURANCE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2394171636
Plan sponsor’s address 3606 ENTERPRISE AVE STE 200, NAPLES, FL, 341043670

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing DAVID BOLDUC
Valid signature Filed with authorized/valid electronic signature
COASTAL SHIELD INSURANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 851656320 2021-07-16 COASTAL SHIELD INSURANCE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2396821143
Plan sponsor’s address 3606 ENTERPRISE AVE, NAPLES, FL, 341043670

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing DAVID BOLDUC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOLDUC DAVID Managing Member 3606 ENTERPRISE AVENUE, NAPLES, FL, 34104
BOLDUC DAVID P Agent 3606 ENTERPRISE AVENUE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032744 KOVA INSURANCE GROUP EXPIRED 2016-03-30 2021-12-31 - 4280 TAMIAMI TRAIL E, SUITE 303, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 3606 ENTERPRISE AVENUE, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 3606 ENTERPRISE AVENUE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2022-02-20 3606 ENTERPRISE AVENUE, NAPLES, FL 34104 -
LC AMENDMENT AND NAME CHANGE 2020-05-12 COASTAL SHIELD INSURANCE, LLC -
LC NAME CHANGE 2017-11-15 KOVA INSURANCE GROUP, LLC -
LC STMNT OF RA/RO CHG 2014-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-24
LC Amendment and Name Change 2020-05-12
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
LC Name Change 2017-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State