Search icon

COASTAL BUILDING INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL BUILDING INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL BUILDING INSPECTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2015 (9 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L15000201257
FEI/EIN Number 81-0785467

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

Address: 1930 Bayou Dr, NAVARRE, FL, 32566, US
Mail Address: 1930 Bayou Dr, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICKETT DANIEL R President 1930 Bayou Dr, NAVARRE, FL, 32566
PRICKETT AMY C Vice President 1930 Bayou Dr, NAVARRE, FL, 32566
PRICKETT DANIEL R Agent 1930 Bayou Dr, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 PRICKETT, DANIEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 1930 Bayou Dr, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2017-04-17 1930 Bayou Dr, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 1930 Bayou Dr, NAVARRE, FL 32566 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State