Search icon

COAST MEDICAL CENTERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COAST MEDICAL CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST MEDICAL CENTERS, 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: 08 Dec 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: L14000187693
FEI/EIN Number 47-2567062

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

Address: 7175 57th Street, Vero Beach, FL, 32967, US
Mail Address: 7175 57th Street, Vero Beach, FL, 32967, US
ZIP code: 32967
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Janke Lalita Manager 7175 57th Street, Vero Beach, FL, 32967

National Provider Identifier

NPI Number:
1013315431

Authorized Person:

Name:
TONI TERESI
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7729993477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 7175 57th Street, Vero Beach, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 7175 57th Street, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2022-03-16 7175 57th Street, Vero Beach, FL 32967 -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-22 - -
REGISTERED AGENT NAME CHANGED 2019-07-22 GREENSPOON MARDER, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-11-13
REINSTATEMENT 2019-07-22
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-12-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State