Entity Name: | COAST TO COAST PROPERTY MANAGEMENT L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000165347 |
FEI/EIN Number | 47-2286265 |
Address: | 11681 SW 3rd Street, Plantation, FL, 33325, US |
Mail Address: | 11681 SW 3rd Street, Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON VALERIE | Agent | 11681 SW 3rd Street, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
CAMACHO NATALIA | Manager | 11681 SW 3rd Street, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Anderson Valerie L | Chief Executive Officer | 11681 SW 3rd Street, Plantation, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-01 | 11681 SW 3rd Street, Plantation, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-01 | 11681 SW 3rd Street, Plantation, FL 33325 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-01 | 11681 SW 3rd Street, Plantation, FL 33325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2015-01-05 |
Florida Limited Liability | 2014-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State