Search icon

COAST ROOFING & SIDING CONSTRUCTION PROS LLC - Florida Company Profile

Company Details

Entity Name: COAST ROOFING & SIDING CONSTRUCTION PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST ROOFING & SIDING CONSTRUCTION PROS 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)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L14000126262
FEI/EIN Number 47-1581005

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

Address: 213 Rose Lane, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 299 WEST 23RD PL., PANAMA CITY, FL, 32405, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN JASON E President 213 Rose Lane, PANAMA CITY BEACH, FL, 32413
DEAN JASON E Agent 213 Rose Lane, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000110911 COAST ROOFING & SIDING CONSTRUCTION PROS ACTIVE 2022-09-07 2027-12-31 - 213 ROSE LANE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-10-17 COAST ROOFING & SIDING CONSTRUCTION PROS LLC -
CHANGE OF MAILING ADDRESS 2022-10-17 213 Rose Lane, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 213 Rose Lane, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 213 Rose Lane, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-04
LC Amendment and Name Change 2022-10-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State