Entity Name: | COASTAL STATES AUTOMOTIVE GROUP MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Mar 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Oct 2018 (6 years ago) |
Document Number: | L15000054112 |
FEI/EIN Number | 30-0867394 |
Address: | 1875 S Orlando Ave, Maitland, FL, 32751, US |
Mail Address: | 1875 S Orlando Ave, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Menefee Melody A | Agent | 1875 S Orlando Ave, Maitland, FL, 32751 |
Name | Role |
---|---|
PEACOCK AUTOMOTIVE, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Menefee, Melody A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 1875 S Orlando Ave, Maitland, FL 32751 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1875 S Orlando Ave, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 1875 S Orlando Ave, Maitland, FL 32751 | No data |
LC STMNT OF RA/RO CHG | 2018-10-25 | No data | No data |
LC NAME CHANGE | 2015-08-04 | COASTAL STATES AUTOMOTIVE GROUP MANAGEMENT, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-22 |
CORLCRACHG | 2018-10-25 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State