Search icon

COASTAL CONSTRUCTION PRODUCTS, LLC

Headquarter

Company Details

Entity Name: COASTAL CONSTRUCTION PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L14000176345
FEI/EIN Number 47-2313676
Address: 3401 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207
Mail Address: 505 HUNTMAR PARK DR, STE 300, HERNDON, VA, 20170, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL CONSTRUCTION PRODUCTS, LLC, ALABAMA 000-328-239 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TXKYSHOFR23X72 L14000176345 US-FL GENERAL ACTIVE 2016-11-24

Addresses

Legal C/O REGISTERED AGENT SOLUTIONS, INC., 155 OFFICE PLAZA DR, STE A, TALLAHASSEE, US-FL, US, 32301
Headquarters 3401 Philips Highway, Jacksonville, US-FL, US, 32207

Registration details

Registration Date 2016-11-24
Last Update 2023-12-02
Status LAPSED
Next Renewal 2023-12-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000176345

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Reddy Christine Manager 505 HUNTMAR PARK DR, STE 300, HERNDON, VA, 20170

Vice President

Name Role Address
DeTuro Frank Vice President 505 HUNTMAR PARK DR, STE 300, HERNDON, VA, 20170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030594 COASTAL CONSTRUCTION PRODUCTS EXPIRED 2015-03-25 2020-12-31 No data 3401 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207
G15000030595 GEORGIA CONSTRUCTION PRODUCTS EXPIRED 2015-03-25 2020-12-31 No data 3401 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 3401 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2023-08-17 3401 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 3401 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2023-03-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
MERGER 2022-11-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000232463
MERGER 2022-11-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000232415
LC AMENDED AND RESTATED ARTICLES 2018-09-06 No data No data
LC AMENDMENT 2018-08-30 No data No data
LC NAME CHANGE 2016-04-27 COASTAL CONSTRUCTION PRODUCTS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000701498 ACTIVE 1000001016986 VOLUSIA 2024-10-31 2044-11-06 $ 2,508.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
KRISTIN MARTIN VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC, BRASFIELD AND GORRIE, LLC, FLORIDA HOSPITAL MEDICAL GROUP, INC. D/B/A FLORIDA HOSPITAL, GYNECOLOGIC ONCOLOGY, FLORIDA HOSPITAL MEDICAL GROUP, INC., ET AL. 5D2020-1918 2020-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-8115

Parties

Name Kristin Martin
Role Appellant
Status Active
Representations Carol B. Shannin, Robert N. Hemphill, Nicholas A. Shannin
Name C.M.S Mechanical Services, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SUPPORT, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Florida Hospital Medical Group, Inc. D/B/A Florida Hospital
Role Appellee
Status Active
Name COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Brasfield And Gorrie, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES, INC
Role Appellee
Status Active
Name C.M.S Bush, Inc.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION MANAGEMENT LLC
Role Appellee
Status Active
Name COASTAL MECHANICAL SERVICES, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SOLUTIONS, LLC
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations Matthew Haldeman, Michelle Krone, Melissa D. Crowley, Frank Arthur Hamner, John L. Morrow, Steven E Hermosa, J. Charles Ingram, Jan Khan Durrani, Christian P. Trowbridge
Name WAL-MARK CONTRACTING GROUP, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF PALM BEACH, INC.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES GROUP LLC
Role Appellee
Status Active
Name C.M.S Construction Machinery And Services, Inc.
Role Appellee
Status Active
Name The A.G. Mauro Company Of Florida, Inc.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION PRODUCTS, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES INTERNATIONAL, INC
Role Appellee
Status Active
Name HUNTON BRADY ARCHITECTS, P.A.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES-OCALA, INC.
Role Appellee
Status Active
Name C.M.S.-CONSTRUCTION MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION & CONSULTING CORPORATION
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF OSCEOLA, INC.
Role Appellee
Status Active
Name Gynecologic Oncology, Florida Hospital Medical Group, Inc.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT & SERVICES INTERCONTINENTAL, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF PASCO INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kristin Martin
Docket Date 2020-12-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-12-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Kristin Martin
Docket Date 2020-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1018 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-09-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Nicholas A. Shannin 0009570
On Behalf Of Kristin Martin
Docket Date 2020-09-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2020-09-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christian P. Trowbridge 0730017
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2020-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DYS
Docket Date 2020-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/14/20
On Behalf Of Kristin Martin
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/08/20
On Behalf Of Kristin Martin

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-04-29
Reg. Agent Change 2023-03-02
Merger 2022-11-03
Merger 2022-11-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State