Entity Name: | ALL COAST REALTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL COAST REALTY MANAGEMENT, 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. |
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: | 06 May 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | L16000089504 |
FEI/EIN Number |
812521891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5950 Imperialakes Blvd, MULBERRY, FL, 33860, US |
Mail Address: | 379 Lake Erie Lane, MULBERRY, FL, 33860, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLEJOHN RICHARD T | Authorized Member | 379 Lake Erie Lane, MULBERRY, FL, 33860 |
NANGLE NANCY | Authorized Member | 6725 BONNIE LOU DR, ORLANDO, FL, 32809 |
Watkins Dennis C | Authorized Member | 379 Lake Erie Lane, MULBERRY, FL, 33860 |
Thrush Sher | Authorized Member | 379 Lake Erie Lane, Mulberry, FL, 33860 |
Thrush SHER | Agent | 379 Lake Erie Lane, MULBERRY, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 379 Lake Erie Ln, MULBERRY, FL 33860 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 5950 Imperialakes Blvd, MULBERRY, FL 33860 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 379 Lake Erie Lane, MULBERRY, FL 33860 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 5950 Imperialakes Blvd, MULBERRY, FL 33860 | - |
LC STMNT OF RA/RO CHG | 2017-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | Thrush, SHER | - |
LC AMENDED AND RESTATED ARTICLES | 2016-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-15 |
CORLCRACHG | 2017-01-19 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State