Search icon

COASTLINE PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: COASTLINE PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTLINE PROPERTY GROUP, 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: 12 Nov 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: L15000192056
FEI/EIN Number 81-1752668

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

Address: 6726 ROXBURY DRIVE, SARASOTA, FL, 34231, US
Mail Address: 6726 ROXBURY DRIVE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICHARD NJR Manager 6726 ROXBURY DRIVE, SARASOTA, FL, 34231
SMITH RICHARD NJr. Agent 6726 ROXBURY DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-21 - -
LC DISSOCIATION MEM 2021-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 6726 ROXBURY DRIVE, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 6726 ROXBURY DRIVE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2021-01-12 6726 ROXBURY DRIVE, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2018-04-24 SMITH, RICHARD N, Jr. -
LC AMENDMENT AND NAME CHANGE 2017-10-27 COASTLINE PROPERTY GROUP, LLC -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
CORLCDSMEM 2021-07-21
LC Amendment 2021-07-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State