Search icon

COASTAL CONDOS, LLC - Florida Company Profile

Company Details

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

COASTAL CONDOS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2014 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L14000172435
FEI/EIN Number NOT APPLICABLE

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

Address: C/O FIRST EQUITABLE REALTY III, LTD., 7601 EAST TREASURE DRIVE, SUITE 1709, NORTH BAY VILLAGE, FL, 33141
Mail Address: C/O FIRST EQUITABLE REALTY III, LTD., 7601 EAST TREASURE DRIVE, SUITE 1709, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS JAMES Auth 4405 GREENWAY, BALTIMORE, MD, 21218
FIRST EQUITABLE REALTY III, LTD. Manager -
FIRST EQUITABLE REALTY III, LTD. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2022-03-28 - -
LC STMNT OF AUTHORITY 2015-11-20 - -
CONVERSION 2014-11-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M08000002254. CONVERSION NUMBER 500000146075

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000679268 LAPSED 2014-3316-CA-01 11TH JUDICIAL CIRCUIT 2017-12-02 2022-12-20 $21,452.55 GRANDVIEW PALACE CONDOMINIUM ASSOCIATION INC., 7601 E TREASURE DR, 25, NORTH BAY VILLAGE, FL 33141
J16000670640 LAPSED 2014-3316-CA-01 11TH JUDICIAL CIRCUIT 2016-10-11 2021-10-19 $31,192.07 GRANDVIEW PALACE CONDOMINIUM ASSOCIATION INC., 7601 E TREASURE DR, #25, NORTH BAY VILLAGE, FL 33141

Court Cases

Title Case Number Docket Date Status
COASTAL CONDOS, LLC, VS GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC., et al., 3D2016-2518 2016-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3316

Parties

Name COASTAL CONDOS, LLC
Role Appellant
Status Active
Representations Juan C. Zorrilla
Name NATALYA SHTEYN
Role Appellee
Status Active
Name GARY SHTEYN
Role Appellee
Status Active
Name THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations AARON R. COHEN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ Upon consideration of appellant¿s request for oral argument, the Court will consider the case without oral argument. SUAREZ, EMAS and LOGUE, JJ., concur.
Docket Date 2017-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2017-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file and serve the response to the motion for appellate attorney¿s fees one day out of time is granted, and the response filed on May 24, 2017 is accepted by the Court.
Docket Date 2017-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2017-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file and serve its response to ae motion for aa attorney's fees one day out of time
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2017-05-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee Grandview Palace Condominium Association, Inc.¿s motion for attorney¿s fees is granted to and including May 23, 2017.
Docket Date 2017-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2017-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 5/1/17
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted.
Docket Date 2017-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2017-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 30, 2017.
Docket Date 2017-03-16
Type Response
Subtype Reply
Description REPLY ~ to response.
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2017-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 15, 2017.
Docket Date 2017-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2017-01-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 13, 2017.
Docket Date 2017-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 14-1910
On Behalf Of COASTAL CONDOS, LLC
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GARY SHTEYN and NATALYA SHTEYN, VS GRANDVIEW PALACE CONDO ASSN., etc., et al., 3D2014-1910 2014-08-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3316

Parties

Name NATALYA SHTEYN
Role Appellant
Status Active
Name GARY SHTEYN
Role Appellant
Status Active
Representations SEAN M. ELLSWORTH
Name THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations AARON R. COHEN
Name COASTAL CONDOS, LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by respondent, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2014-09-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2014-08-25
Type Response
Subtype Reply
Description Reply ~ to the response
On Behalf Of GARY SHTEYN
Docket Date 2014-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-08-19
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-08-18
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GARY SHTEYN
Docket Date 2014-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GARY SHTEYN
Docket Date 2014-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
CORLCAUTH 2022-03-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State