Entity Name: | COASTAL PLASTERING & REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL PLASTERING & REPAIR 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: | 31 Dec 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jul 2023 (2 years ago) |
Document Number: | L14000196955 |
FEI/EIN Number |
47-2931134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 GUY STRICKLAND RD, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 119 GUY STRICKLAND RD, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURLINGTON AMBER N | Auth | 119 Guy Strickland RD, Crawfordville, FL, 32327 |
TURLINGTON NEAL | President | 119 Guy Strickland RD, Crawfordville, FL, 32327 |
Turlington Robert B | Auth | 119 Guy Strickland RD, Crawfordville, FL, 32327 |
TURLINGTON NEAL S | Agent | 119 GUY STRICKLAND RD, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-24 | 119 GUY STRICKLAND RD, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2023-07-24 | 119 GUY STRICKLAND RD, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-24 | 119 GUY STRICKLAND RD, CRAWFORDVILLE, FL 32327 | - |
LC AMENDMENT | 2015-01-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
LC Amendment | 2023-07-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State