Entity Name: | COASTAL FLORIDA HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL FLORIDA HOMES 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: |
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: | 20 Jun 2016 (9 years ago) |
Date of dissolution: | 15 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2024 (9 months ago) |
Document Number: | L16000117926 |
FEI/EIN Number |
81-3247373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11084 BLUE CORAL DRIVE, BOCA RATON, FL, 33498 |
Mail Address: | 11084 BLUE CORAL DRIVE, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buetti Jarrett | Manager | 11084 BLUE CORAL DR, BOCA RATON, FL, 33498 |
BUETTI PROPERTY MANAGEMENT LLC | Managing Member | - |
ACCOUNTABLE FINANCIAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-15 | - | - |
LC AMENDMENT | 2021-11-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-24 | 11084 BLUE CORAL DRIVE, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2021-11-24 | 11084 BLUE CORAL DRIVE, BOCA RATON, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 461 E Hillsboro Blvd, SUITE 200, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Accountable Financial Services Group | - |
LC AMENDMENT | 2016-09-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-15 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-14 |
LC Amendment | 2021-11-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State