Search icon

ALL COAST REALTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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