Search icon

COASTAL BEACH ESCAPES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COASTAL BEACH ESCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL BEACH ESCAPES, 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: 23 Sep 2014 (11 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L14000148799
FEI/EIN Number 47-1925457

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

Mail Address: 1036 Greymoor Road, Shoal Creek, AL, 35242, US
Address: 1036 Greymoor Road, Shoal. Creek, AL, 35242, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL BEACH ESCAPES, LLC, ALABAMA 001-006-680 ALABAMA

Key Officers & Management

Name Role Address
PICKENS EVA B Manager 1036 Greymoor Road, Shoal Creek, AL, 35242
PICKENS DONALD L Manager 1036 Greymoor Road, Shoal Creek, AL, 35242
Pickens Eva B Agent 1036 Greymoor Road, Shoal Creek, FL, 35242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-30 - -
REINSTATEMENT 2022-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 1036 Greymoor Road, Shoal. Creek, AL 35242 -
CHANGE OF MAILING ADDRESS 2018-03-08 1036 Greymoor Road, Shoal. Creek, AL 35242 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1036 Greymoor Road, Shoal Creek, FL 35242 -
REGISTERED AGENT NAME CHANGED 2015-03-04 Pickens, Eva B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-30
REINSTATEMENT 2022-02-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State