Search icon

COASTAL EXCAVATING L.L.C - Florida Company Profile

Company Details

Entity Name: COASTAL EXCAVATING L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL EXCAVATING L.L.C 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: 01 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L16000043240
FEI/EIN Number 81-1291152

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

Address: 123 BURNHAM RD, FREEPORT, FL, 32439, US
Mail Address: PO BOX 633, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL CHARLES D Manager 123 BURNHAM RD, FREEPORT, FL, 32439
POWELL JULIETTE Manager 123 BURNHAM RD, FREEPORT, FL, 32439
powell Juliette M Agent 123 BURNHAM RD, FREEPORT, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131800 LETTUCE LAKE TRAVEL RESORT ACTIVE 2022-10-21 2027-12-31 - 6108 26TH ST W, SUITE 2, BRADENTON, FL, 34207
G16000025432 LETTUCE LAKE TRAVEL RESORT EXPIRED 2016-03-10 2021-12-31 - 8644 SW REESE STREET, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-08-02 COASTAL EXCAVATING L.L.C -
REGISTERED AGENT NAME CHANGED 2018-04-11 powell, Juliette M -
CHANGE OF MAILING ADDRESS 2016-03-25 123 BURNHAM RD, FREEPORT, FL 32439 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-01
LC Name Change 2018-08-02
ANNUAL REPORT 2018-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State