Search icon

COAST CONSTRUCTION & CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: COAST CONSTRUCTION & CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST CONSTRUCTION & CLEANING SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000218504
FEI/EIN Number 82-3172702

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

Address: 23091 tradewind rd, BOCA RATON, FL, 33428, US
Mail Address: 23091 tradewind rd, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Almeida jose r Auth 23091 tradewind rd, BOCA RATON, FL, 33428
oliveira jozelia s Auth 23091 tradewind rd, BOCA RATON, FL, 33428
oliveira jozelia s Agent 23091 TRADEWIND RD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 23091 TRADEWIND RD, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 23091 tradewind rd, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2021-04-26 23091 tradewind rd, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2020-06-17 oliveira, jozelia s -
REINSTATEMENT 2020-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-01-29 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-06-17
CORLCRACHG 2018-01-29
Florida Limited Liability 2017-10-23

Date of last update: 02 May 2025

Sources: Florida Department of State