Entity Name: | COASTAL ATLANTIC POOLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL ATLANTIC POOLS 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. |
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: | 09 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | L14000188116 |
FEI/EIN Number |
47-2497226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1298 QUAIL RUN, OSTEEN, FL, 32764, US |
Mail Address: | 1298 QUAIL RUN, OSTEEN, FL, 32764, US |
ZIP code: | 32764 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDIANI ADAM T | Authorized Member | 1298 QUAIL RUN, OSTEEN, FL, 32764 |
FREDIANI ADAM T | Agent | 1298 QUAIL RUN, OSTEEN, FL, 32764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000052266 | SEACOAST POOLS | ACTIVE | 2019-04-29 | 2029-12-31 | - | 1298 QUAIL RUN, OSTEEN, FL, 32764 |
G15000017083 | CARSON COASTAL POOL SERVICE | EXPIRED | 2015-02-17 | 2020-12-31 | - | PO BOX 372, ORMOND BEACH, FL, 32175 |
G15000017084 | ATLANTIC POOL SERVICE | EXPIRED | 2015-02-17 | 2020-12-31 | - | PO BOX 372, ORMOND BEACH, FL, 32175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | FREDIANI, ADAM T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-18 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State