Search icon

COASTAL RESIDENTIAL PROPERTIES & GLASS LLC - Florida Company Profile

Company Details

Entity Name: COASTAL RESIDENTIAL PROPERTIES & GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL RESIDENTIAL PROPERTIES & GLASS 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: 23 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L15000013891
FEI/EIN Number 47-2902639

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

Address: 4850, Collins Rd. Suite 106, Jacksonville, FL, 32244, US
Mail Address: 4850, Collins Rd. Suite 106, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAROUTUNIAN JEFFREY Z Manager 4850, Jacksonville, FL, 32244
HAROUTUNIAN JEFFREY Z Agent 4850, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-07-06 COASTAL RESIDENTIAL PROPERTIES & GLASS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 4850, Collins Rd. Suite 106, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2020-06-28 4850, Collins Rd. Suite 106, Jacksonville, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4850, Collins Rd. Suite 106, Jacksonville, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
LC Name Change 2020-07-06
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State