Search icon

COASTAL BATH DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: COASTAL BATH DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL BATH DESIGNS 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: 20 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: L16000194287
FEI/EIN Number NOT APPLICABLE

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

Address: 836 HAYES LANE, CHIPLEY, FL, 32428, US
Mail Address: 836 HAYES LANE, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER ROBERT EII Owner 836 HAYES LANE, CHIPLEY, FL, 32428
WALKER TRENTON D Manager 836 HAYES LANE, CHIPLEY, FL, 32428
WALKER ROBERT EII Agent 836 HAYES LANE, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-25 836 HAYES LANE, CHIPLEY, FL 32428 -
REINSTATEMENT 2024-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 836 HAYES LANE, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2024-10-25 836 HAYES LANE, CHIPLEY, FL 32428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2023-04-06 COASTAL BATH DESIGNS LLC -
LC NAME CHANGE 2021-08-09 ROB WALKER CONSTRUCTION LLC -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 WALKER, ROBERT E, II -

Documents

Name Date
REINSTATEMENT 2024-10-25
LC Amendment and Name Change 2023-04-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-30
LC Name Change 2021-08-09
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State