Search icon

AAA COASTAL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

AAA COASTAL 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: 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: 14 Sep 2016 (9 years ago)
Date of dissolution: 26 Oct 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L16000172140
FEI/EIN Number 81-3934314

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

Address: 1321 Santos Rd Suite 101, FORT MYERS BEACH, FL, 33931, US
Mail Address: 19260 San Carlos Blvd Suite 110, FORT MYERS beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT HEATHER Manager 1321 Santos Rd Suite 101, FORT MYERS BEACH, FL, 33931
Albert Heather Agent 1321 Santos Rd Suite 101, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000088867. CONVERSION NUMBER 100000207231
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 1321 Santos Rd Suite 101, FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 1321 Santos Rd Suite 101, FORT MYERS BEACH, FL 33931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-10-17 1321 Santos Rd Suite 101, FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 2017-12-07 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 Albert , Heather -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-06-26 - -

Documents

Name Date
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-12-07
LC Amendment 2017-06-26
CORLCDSMEM 2017-03-13
Florida Limited Liability 2016-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State