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. |
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 |
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 | - |
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 | - | - |
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