Search icon

COASTAL MOVES LLC - Florida Company Profile

Company Details

Entity Name: COASTAL MOVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL MOVES 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: 26 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L15000181865
FEI/EIN Number 47-5425363

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

Mail Address: 2421 NE 65th Street, FORT LAUDERDALE, FL, 33308, US
Address: 6245 North Federal Hwy, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CHRISSY Manager 2421 NE 65th Street, FORT LAUDERDALE, FL, 33308
Wright Julie Auth 6245 North Federal Hwy, FORT LAUDERDALE, FL, 33308
TAYLOR CHRISSY Agent 6245 North Federal Hwy, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 6245 North Federal Hwy, Suite 402, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2023-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 6245 North Federal Hwy, Suite 402, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-01-10 6245 North Federal Hwy, Suite 402, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 TAYLOR, CHRISSY -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-12-02 COASTAL MOVES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-14
LC Amendment and Name Change 2015-12-02
Florida Limited Liability 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State