Search icon

COASTAL HIGH POINT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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