Search icon

FLORIDA COASTAL ROOFING SOLUTIONS LLC

Company Details

Entity Name: FLORIDA COASTAL ROOFING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L17000096957
FEI/EIN Number 82-1426845
Address: 1551 SE S. NIEMEYER CIRCLE, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1551 SE S. NIEMEYER CIRCLE, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NUTT CYNTHIA M Agent 1559 SE South Niemeyer Circle, PORT ST. LUCIE, FL, 34952

Manager

Name Role Address
NUTT STEVEN M Manager 865 SW ABINGDON AVE, PORT ST. LUCIE, FL, 34953

Authorized Member

Name Role Address
NUTT CYNTHIA M Authorized Member 865 SW ABINGDON AVE, PORT ST. LUCIE, FL, 34953
COOPER CAMERON Authorized Member 12575 164 CT N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 1559 SE South Niemeyer Circle, PORT ST. LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1551 SE S. NIEMEYER CIRCLE, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2020-01-15 1551 SE S. NIEMEYER CIRCLE, PORT ST. LUCIE, FL 34952 No data
LC AMENDMENT 2019-04-18 No data No data
LC AMENDMENT 2018-04-09 No data No data
LC STMNT OF RA/RO CHG 2018-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-22 NUTT, CYNTHIA M No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
LC Amendment 2019-04-18
ANNUAL REPORT 2018-05-01
LC Amendment 2018-04-09
CORLCRACHG 2018-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State