Search icon

BWC COASTAL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: BWC COASTAL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BWC COASTAL CONSULTING 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000139993
FEI/EIN Number 47-1778693

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

Address: 607 Highvilla rd, Baltimore, MD, 21221, US
Mail Address: 607 Highvilla Rd., Baltimore, MD, 21221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGAMY WILLIAM AIV Authorized Member 607 Highvilla Rd., Baltimore, MD, 21221
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127251 MARYLAND PRIVATE FUNDING EXPIRED 2018-12-02 2023-12-31 - 750 CONCOURSE CIRCLE, STE 103-133, MIDDLE RIVER, MD, 21220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 607 Highvilla rd, Baltimore, MD 21221 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2018-10-30 - -
CHANGE OF MAILING ADDRESS 2018-10-30 607 Highvilla rd, Baltimore, MD 21221 -
REGISTERED AGENT NAME CHANGED 2018-10-30 Registered Agents Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State