Search icon

KUNTZ COASTAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: KUNTZ COASTAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUNTZ COASTAL ENTERPRISES, 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: 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: 19 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000129589
FEI/EIN Number 47-1696295

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

Address: 103 MUSSETT BAYOU ROAD, C50, SANTA ROSA BEACH, FL, 32459
Mail Address: 11275 US HWY 98 W, SUITE 697, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNTZ THENA M Authorized Member 3616 Solarium Place, Plano, TX, 75075
GOLDSMITH KYLIE G Authorized Member 3809 Denham Way, Plano, TX, 75023
KUNTZ THENA M Agent 11275 US HWY 98 W, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099953 DESTIN WEDDING LINENS EXPIRED 2014-10-01 2019-12-31 - 11275 HWY 98 W STE 6-97, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-06 103 MUSSETT BAYOU ROAD, C50, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 11275 US HWY 98 W, SUITE 697, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-08
Florida Limited Liability 2014-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State