Entity Name: | A COASTAL EMPORIUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jul 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L17000155927 |
FEI/EIN Number | 82-2223847 |
Address: | 411 WEST DEARBORN ST, ENGLEWOOD, FL, 34223, US |
Mail Address: | 411 West Dearborn Street, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRILLO CHRIS | Agent | 526 Waterwood Lane, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Petrillo Chris | Auth | 526 Waterwood Lane, Venice, FL, 34293 |
Cracchiolo David G | Auth | 6973 Crock Ave, North Port, FL, 34291 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 411 WEST DEARBORN ST, ENGLEWOOD, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | PETRILLO , CHRIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 526 Waterwood Lane, Venice, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 411 WEST DEARBORN ST, ENGLEWOOD, FL 34223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2019-07-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-30 |
Florida Limited Liability | 2017-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State