Search icon

COASTAL CUSTOM CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CUSTOM CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CUSTOM CONSTRUCTION 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 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: L15000033814
FEI/EIN Number 47-3236496

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

Address: 315 Yale St, Englewood, FL, 34223, US
Mail Address: 315 Yale St, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pieters Rich R Manager 7507 Spinnaker Blvd, Englewood, FL, 34224
BOYLE LISA A Manager 315 YALE STREET, ENGLEWOOD, FL, 34223
PIETERS RICHARD R Agent 315 Yale St, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 315 Yale St, Englewood, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 315 Yale St, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2022-04-06 315 Yale St, Englewood, FL 34223 -
LC AMENDMENT 2021-09-28 - -
LC AMENDMENT 2021-07-12 - -
LC AMENDMENT 2018-10-29 - -
LC AMENDMENT 2016-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
LC Amendment 2022-06-07
ANNUAL REPORT 2022-04-06
LC Amendment 2021-09-28
LC Amendment 2021-07-12
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State