Search icon

COASTAL FLOOD UNDERWRITERS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL FLOOD UNDERWRITERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL FLOOD UNDERWRITERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L17000173859
FEI/EIN Number 82-2494400

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3905 Tampa Rd, Oldsmar, FL, 34677, US
Mail Address: P.O. BOX 2651, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPANGELOU PAUL Authorized Member 3905 TAMPA RD, OLDSMAR, FL, 34677
Papangelou Susan M Authorized Member 3905 TAMPA RD, OLDSMAR, FL, 34677
Papangelou Paul E Agent 1003 Kings Way Ln, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1003 Kings Way Ln, Tarpon Springs, FL 34688 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Papangelou, Paul Edward -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 3905 Tampa Rd, Oldsmar, FL 34677 -
LC AMENDMENT 2021-04-02 - -
LC STMNT OF RA/RO CHG 2019-10-07 - -
LC AMENDMENT 2019-03-25 - -
CHANGE OF MAILING ADDRESS 2019-01-11 3905 Tampa Rd, Oldsmar, FL 34677 -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-13
LC Amendment 2021-04-02
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-10-07
ANNUAL REPORT 2019-03-29
LC Amendment 2019-03-25
REINSTATEMENT 2018-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State