Search icon

COASTAL VASCULAR & IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL VASCULAR & IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL VASCULAR & IMAGING, 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: 09 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: L15000042421
FEI/EIN Number 47-3388187

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

Address: 415 S. WICKHAM RD, WEST MELBOURCE, FL, 32904, US
Mail Address: 415 S. WICKHAM RD, WEST MELBOURCE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY ROBERT Authorized Member 319 LANSING ISLAND DR., SATELLITE BEACH, FL, 32937
DUNFEE BRIAN Authorized Member 319 LANSING ISLAND DR., SATELLITE BEACH, FL, 32937
DUNFEE BRIAN Agent 319 LANSING ISLAND DR, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 DUNFEE, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 319 LANSING ISLAND DR, SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 415 S. WICKHAM RD, WEST MELBOURCE, FL 32904 -
CHANGE OF MAILING ADDRESS 2019-03-22 415 S. WICKHAM RD, WEST MELBOURCE, FL 32904 -
LC AMENDMENT AND NAME CHANGE 2015-07-22 COASTAL VASCULAR & IMAGING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-25
LC Amendment and Name Change 2015-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State