Search icon

COASTAL SIGNS FL, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL SIGNS FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL SIGNS FL, 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: 18 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000146340
FEI/EIN Number 47-1915931

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

Address: 424 N. Harbor City Blvd, MELBOURNE, FL, 32935, US
Mail Address: 479 N. Babcock St, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crawford Brian D Owne 1883 Nixon Ave, Melbourne, FL, 32935
Crawford Brian D Agent 1883 Nixon Ave, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118767 AMERICAN SIGN AND POST EXPIRED 2014-11-26 2019-12-31 - 3614 EGRET DR., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-01-10 424 N. Harbor City Blvd, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 424 N. Harbor City Blvd, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2019-03-01 Crawford, Brian D -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 1883 Nixon Ave, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-09-14
Florida Limited Liability 2014-09-18

Date of last update: 01 May 2025

Sources: Florida Department of State