Search icon

COAST 2 COAST CORE DRILLING & DEMOLITION LLC - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST CORE DRILLING & DEMOLITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST 2 COAST CORE DRILLING & DEMOLITION 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: 02 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: L17000227245
FEI/EIN Number 932688075

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

Address: 720 NE 25th Ave, CAPE CORAL, FL, 33909, US
Mail Address: 720 NE 25TH AVE, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUCK ROBERT JR Manager 1156 SW 3RD ST, CAPE CORAL, FL, 33991
Ruck ROSE Manager 1156 SW 3RD ST, CAPE CORAL, FL, 33991
RUCK ROBERT Agent 720 NE 25TH AVE UNIT 38, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 720 NE 25TH AVE UNIT 38, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2024-03-05 RUCK, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 720 NE 25th Ave, Unit #38, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2023-04-26 720 NE 25th Ave, Unit #38, CAPE CORAL, FL 33909 -
LC NAME CHANGE 2020-07-01 COAST 2 COAST CORE DRILLING & DEMOLITION LLC -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-09-08
LC Name Change 2020-07-01
REINSTATEMENT 2019-11-07
REINSTATEMENT 2018-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State