Entity Name: | COASTAL BUILDING AND RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Sep 2016 (8 years ago) |
Document Number: | L16000174482 |
FEI/EIN Number | 81-3897300 |
Address: | 644 Bay Grove Rd, Freeport, FL, 32439, US |
Mail Address: | 644 Bay Grove Rd, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COASTAL BUILDING AND RESTORATION, LLC, ALABAMA | 000-523-456 | ALABAMA |
Name | Role | Address |
---|---|---|
TERRY CRAIG E | Agent | 644 Bay Grove Rd, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
TERRY CRAIG E | Manager | 644 Bay Grove Rd, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 644 Bay Grove Rd, Freeport, FL 32439 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 644 Bay Grove Rd, Freeport, FL 32439 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 644 Bay Grove Rd, Freeport, FL 32439 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-11 |
Florida Limited Liability | 2016-09-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State