Entity Name: | COASTAL LEGACY LAW, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Mar 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Jul 2024 (7 months ago) |
Document Number: | L17000068876 |
FEI/EIN Number | 82-1160310 |
Address: | 500 E. New York ave., Suite 101, DeLand, FL, 32724, US |
Mail Address: | 500 E. New York ave., Suite 101, DeLand, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE JESUS IRENE DEsq. | Agent | 500 E. New York ave., DeLand, FL, 32724 |
Name | Role | Address |
---|---|---|
de Jesus Irene Esq. | Manager | 500 E. New York ave., DeLand, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-07-11 | COASTAL LEGACY LAW, LLC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 500 E. New York ave., Suite 101, DeLand, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 500 E. New York ave., Suite 101, DeLand, FL 32724 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | DE JESUS, IRENE D, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 500 E. New York ave., Suite 101, DeLand, FL 32724 | No data |
Name | Date |
---|---|
LC Name Change | 2024-07-11 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-15 |
Florida Limited Liability | 2017-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State