Search icon

COASTAL COLUMBIA CONDOMINIUM, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL COLUMBIA CONDOMINIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL COLUMBIA CONDOMINIUM, 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: 06 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000041898
FEI/EIN Number NOT APPLICABLE

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

Address: 265 DRIVERS WAY, HARDEEVILLE, SC, 29927, US
Mail Address: 265 DRIVERS WAY, HARDEEVILLE, SC, 29927, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACOCK W.WARNER Manager 265 DRIVERS WAY, HARDEEVILLE, SC, 29927
HOCTOR JAMES J Agent 215 N EOLA DR., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2018-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-11 215 N EOLA DR., ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-10-11 265 DRIVERS WAY, HARDEEVILLE, SC 29927 -
REGISTERED AGENT NAME CHANGED 2018-10-11 HOCTOR, JAMES J -
CHANGE OF PRINCIPAL ADDRESS 2018-10-11 265 DRIVERS WAY, HARDEEVILLE, SC 29927 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-11-24 COASTAL COLUMBIA CONDOMINIUM, LLC -
LC AMENDED AND RESTATED ARTICLES 2015-11-24 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
CORLCRACHG 2018-10-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
LC Amended and Restated Art 2015-11-24
Florida Limited Liability 2015-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State