Entity Name: | COASTAL PREMIER YACHT DETAILING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Aug 2017 (7 years ago) |
Date of dissolution: | 02 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2019 (6 years ago) |
Document Number: | L17000168759 |
FEI/EIN Number | 82-2432868 |
Address: | 10050 Lake Cove Dr., Unit 202, FT Myers, FL, 33908, US |
Mail Address: | 10050 Lake Cove Dr., Unit 202, FT Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS CHAD G | Agent | 10050 Lake Cove Dr., FT Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
MARKS CHAD G | Manager | 10050 Lake Cove Dr., FT Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
GROSS RON | Authorized Member | 24400 CHAGRIN BLVD SUITE 310, BEACHWOOD, OH, 44122 |
Name | Role | Address |
---|---|---|
Resnick Todd | Auth | 24400 Chagrin Blvd., Beachwood, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-03 | 10050 Lake Cove Dr., Unit 202, FT Myers, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-03 | 10050 Lake Cove Dr., Unit 202, FT Myers, FL 33908 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-03 | 10050 Lake Cove Dr., Unit 202, FT Myers, FL 33908 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000787333 | ACTIVE | 1000000805207 | LEE | 2018-11-28 | 2038-12-05 | $ 1,865.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J18000172205 | LAPSED | 18-CC-1276 | CTY CT IN AND FOR LEE CTY, FL | 2018-04-25 | 2023-04-27 | $13,915.50 | CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 12650 WESTLINKS DR., FORT MYERS, FL 33913 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-02 |
AMENDED ANNUAL REPORT | 2018-10-03 |
ANNUAL REPORT | 2018-03-02 |
Florida Limited Liability | 2017-08-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State