Entity Name: | COASTAL HIGH POINT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL HIGH POINT 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. |
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: | 21 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | L15000143825 |
FEI/EIN Number |
47-4853778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1835 Les Chateaux,, Naples, FL, 34109, US |
Address: | 1835 Les Chateaux, Unit 101, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANEY LINDA L | Authorized Person | 107 S. MERAMEC, ST. LOUIS, MO, 63105 |
Swaney Linda L | Manager | 8816 washington, Saint Louis, MO, 63124 |
Klarfeld Kerry | Auth | 1835 Les Chateaux,, Naples, FL, 34109 |
HOLMES IAN T | Agent | 711 5TH AVENUE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-17 | 1835 Les Chateaux, Unit 101, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 1835 Les Chateaux, Unit 101, NAPLES, FL 34108 | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | HOLMES, IAN T | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-05 | 711 5TH AVENUE SOUTH, STE 200, NAPLES, FL 34102 | - |
LC STMNT OF RA/RO CHG | 2016-07-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-09-30 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-21 |
REINSTATEMENT | 2017-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State