Search icon

COASTWISE MEDIATION AND THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: COASTWISE MEDIATION AND THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTWISE MEDIATION AND THERAPY, 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: 27 Oct 2016 (9 years ago)
Document Number: L16000198199
FEI/EIN Number 82-0764120

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

Address: 5530-1 Florida Mining Blvd S, Jacksonville, FL, 32257, US
Mail Address: 86 Pasadena Dr, Saint Augustine, FL, 32095, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Margaret Mahany Manager 86 Pasadena Drive, Saint Augustine, FL, 32095
Mahany Margaret Agent 86 Pasadena Dr, Saint Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147998 THERAFIT ACTIVE 2021-11-04 2026-12-31 - 5530-1 FLORIDA MINING BLVD S, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-01 5530-1 Florida Mining Blvd S, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2024-12-01 Mahany, Margaret -
REGISTERED AGENT ADDRESS CHANGED 2024-12-01 86 Pasadena Dr, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 5530-1 Florida Mining Blvd S, Jacksonville, FL 32257 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-01
AMENDED ANNUAL REPORT 2024-11-23
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State