Search icon

M & L COASTAL CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: M & L COASTAL CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & L COASTAL CONSTRUCTION, 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: 19 Dec 2016 (8 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: L16000228571
FEI/EIN Number NOT APPLICABLE

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

Address: 119 VALENCIA DRIVE, Ormond Beach, FL, 32176, US
Mail Address: 119 Valencia Dr., Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petzold Marian M Manager 119 VALENCIA DRIVE, Ormond Beach, FL, 32176
Petzold Elisabeth Authorized Member 119 VALENCIA DRIVE, Ormond Beach, FL, 32176
M&L Coastal Construction Auth 119 VALENCIA DRIVE, Ormond Beach, FL, 32176
Petzold Marian M Agent 119 Valencia Dr., Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2021-06-15 - -
CHANGE OF MAILING ADDRESS 2019-12-17 119 VALENCIA DRIVE, Ormond Beach, FL 32176 -
REGISTERED AGENT NAME CHANGED 2019-12-17 Petzold, Marian Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 119 Valencia Dr., Ormond Beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-19 119 VALENCIA DRIVE, Ormond Beach, FL 32176 -
REINSTATEMENT 2019-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-07-11
STATEMENT OF FACT 2023-01-11
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-07-04
CORLCAUTH 2021-06-15
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State