Entity Name: | COASTAL ASSAULT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL ASSAULT, 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: |
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: | 03 Feb 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000021005 |
FEI/EIN Number |
47-3062970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1128 SOLANA AVE., WINTER PARK, FL, 32789, US |
Mail Address: | 1128 SOLANA AVE., WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colton Christian C | Manager | 626 Windy Pine way, Oviedo, FL, 327655605 |
BERKSON GARY M | Agent | 301 E. PINE ST., ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000078132 | WRITER'S RUN | ACTIVE | 2018-07-19 | 2028-12-31 | - | 3067 HAWKS LANDING DRIVE, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2018-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-13 | 301 E. PINE ST., SUITE 1400, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2018-08-13 | 1128 SOLANA AVE., WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-13 | BERKSON, GARY M | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-13 | 1128 SOLANA AVE., WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2017-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-21 |
CORLCRACHG | 2018-08-13 |
ANNUAL REPORT | 2018-01-25 |
REINSTATEMENT | 2017-04-26 |
Florida Limited Liability | 2015-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State