Entity Name: | COAST TO COAST PROPERTY MAINTENANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Oct 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (4 years ago) |
Document Number: | L16000198685 |
FEI/EIN Number | 81-4245384 |
Address: | 12804 Greystone Place, RIVERVIEW, FL, 33579, US |
Mail Address: | 12804 Greystone Place, RIVERVIEW, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOYD JOHN A | Agent | 12804 Greystone Place, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
LOYD JOHN A | Manager | 12804 Greystone Place, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 12804 Greystone Place, RIVERVIEW, FL 33579 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-20 | 12804 Greystone Place, RIVERVIEW, FL 33579 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-20 | 12804 Greystone Place, RIVERVIEW, FL 33579 | No data |
REINSTATEMENT | 2020-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | LOYD, JOHN A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-13 |
AMENDED ANNUAL REPORT | 2020-10-20 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-03 |
Florida Limited Liability | 2016-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State