Search icon

COASTAL ATLANTIC POOLS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FREDIANI ADAM T Authorized Member 1298 QUAIL RUN, OSTEEN, FL, 32764
FREDIANI ADAM T Agent 1298 QUAIL RUN, OSTEEN, FL, 32764

Fictitious Names

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

Events

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 - -

Documents

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