Search icon

COASTAL REMODELING AND RESTORATION L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL REMODELING AND RESTORATION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL REMODELING AND RESTORATION L.L.C. 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000129382
FEI/EIN Number APPLIED FOR

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

Address: 770 Halcyon Cir, PENSACOLA, FL, 32506, US
Mail Address: 770 Halcyon Circle, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERNIGAN ROBERT E Authorized Member 1214 Dexter Ave, PENSACOLA, FL, 32507
Griner Ryan A Authorized Member 6779 Martin Rd, Pace, FL, 32570
JERNIGAN ROBERT E Agent 770 Halcyon Circle, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 770 Halcyon Circle, PENSACOLA, FL 32506 -
REINSTATEMENT 2020-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 770 Halcyon Cir, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2020-04-30 770 Halcyon Cir, PENSACOLA, FL 32506 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 JERNIGAN, ROBERT E -
REINSTATEMENT 2015-11-16 - -

Documents

Name Date
REINSTATEMENT 2020-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-16
LC Amendment 2015-05-07
Florida Limited Liability 2014-08-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State