Search icon

COASTAL VENTURES PROPERTIES, LLC - Florida Company Profile

Company Details

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

COASTAL VENTURES PROPERTIES, 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: 12 Aug 2014 (11 years ago)
Date of dissolution: 03 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: L14000126005
FEI/EIN Number 47-1582466

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

Address: 275 N. Roscoe Blvd, Ponte Vedra Beach, FL, 32082, US
Mail Address: 2911 TURTLE CREEK BLVD., Suite 450, Dallas, TX, 75219, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ALAN E Manager 96383 BAY VIEW DRIVE, FERNANDINA BEACH, FL, 32034
POWELL KENNETH A Manager 7791 Collins Grove Road, JACKSONVILLE, FL, 32256
FORMOSO FERDINAND J Manager 4472 GLEN KERNAN PARKWAY, JACKSONVILLE, FL, 32224
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 275 N. Roscoe Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2019-04-19 275 N. Roscoe Blvd, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 CAPITOL CORPORATE SERVICES, INC. -
LC AMENDMENT 2014-10-17 - -
LC AMENDMENT 2014-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-03
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
CORLCRACHG 2017-02-15
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State