Search icon

COASTAL BAKING, LLC - Florida Company Profile

Company Details

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

COASTAL BAKING, 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: 13 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000009568
FEI/EIN Number 47-5553624

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

Address: 11127 north Dale Mabry HWY, Tampa, FL, 33618, US
Mail Address: 11127 North Dale Mabry HWY, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DIANNE M Manager 1021 DOCKSIDE DR, LUTZ, FL, 33559
MAZZA LISA C Manager 1233 KEY WEST CT, WESLEY CHAPEL, FL, 33544
MILLER DIANNE M Agent 11127 North Dale Mabry HWY, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007392 BAKERY BOUTIQUE EXPIRED 2016-01-20 2021-12-31 - 1233 KEY WEST COURT, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 11127 north Dale Mabry HWY, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2017-04-12 11127 north Dale Mabry HWY, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 11127 North Dale Mabry HWY, Tampa, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State