Search icon

TOWN & COAST REALTY, LLC - Florida Company Profile

Company Details

Entity Name: TOWN & COAST REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWN & COAST REALTY, 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: 06 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: L15000134163
FEI/EIN Number 47-4716555

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

Address: 1539 7th Ave W, BRADENTON, FL, 34205, US
Mail Address: 1539 7th Ave W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAKOS TIM Authorized Member 1539 7th Ave W, BRADENTON, FL, 34205
CHAKOS TIM Agent 1539 7th Ave W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096765 TOWN & COAST REALTY EXPIRED 2015-09-21 2020-12-31 - 1539 7TH AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 1539 7th Ave W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2022-12-05 1539 7th Ave W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2022-12-05 CHAKOS, TIM -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 1539 7th Ave W, BRADENTON, FL 34205 -
REINSTATEMENT 2022-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-03
REINSTATEMENT 2023-10-23
REINSTATEMENT 2022-12-05
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-05-02
Florida Limited Liability 2015-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State