Search icon

COASTAL BOUTIQUE WINE DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL BOUTIQUE WINE DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL BOUTIQUE WINE DISTRIBUTORS, 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: 09 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L16000223806
FEI/EIN Number NOT APPLICABLE

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

Address: 420 Sabal Palm Lane, VERO BEACH, FL, 32963, US
Mail Address: 420 Sabal Palm Lane, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Dyk Robert Manager 420 Sabal Palm Lane, Vero Beach, FL, 32963
BARKETT BRUCE Agent 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 420 Sabal Palm Lane, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2023-03-08 420 Sabal Palm Lane, VERO BEACH, FL 32963 -
LC AMENDMENT 2017-10-12 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 BARKETT, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-10-24
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
LC Amendment 2017-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State