Search icon

COAST 2 COAST PROPERTY NETWORK LLC - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST PROPERTY NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST 2 COAST PROPERTY NETWORK 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: 05 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L15000188197
FEI/EIN Number 81-0721190

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

Address: 4255 US Highway 1 South, 18-173, Saint Augustine, FL, 32086, US
Mail Address: 4255 US HWY 1 S, # 18-173, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaller Jeffrey W Manager 4255 US Highway 1 South, Saint Augustine, FL, 32086
Kaller Sofia Manager 4255 US Highway 1 South, Saint Augustine, FL, 32086
Kaller Sofia Agent 4255 US HWY 1 S, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Kaller, Sofia -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4255 US HWY 1 S, # 18-173, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2021-04-07 4255 US Highway 1 South, 18-173, Saint Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 4255 US Highway 1 South, 18-173, Saint Augustine, FL 32086 -
LC AMENDMENT 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State