Entity Name: | COASTAL ADDICTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000031404 |
FEI/EIN Number | 83-4583979 |
Address: | 800 W 2nd Avenue, Windermere, FL, 34786, US |
Mail Address: | 800 W 2nd Avenue, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY KAREN A | Agent | 800 W 2nd Avenue, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
FEEHAN MURPHY M | Manager | 1430 GLENWICK DRIVE, WINDERMERE, FL, 34786 |
Murphy Karen A | Manager | 800 W 2nd Avenue, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC NAME CHANGE | 2018-08-23 | COASTAL ADDICTIONS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 800 W 2nd Avenue, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 800 W 2nd Avenue, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 800 W 2nd Avenue, Windermere, FL 34786 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
LC Name Change | 2018-08-23 |
ANNUAL REPORT | 2018-04-20 |
Florida Limited Liability | 2017-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State