Search icon

COASTAL ASSAULT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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