Search icon

FLORIDA COASTAL LLC - Florida Company Profile

Company Details

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

FLORIDA COASTAL 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 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: L18000000356
FEI/EIN Number 82-3852066

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

Mail Address: 8486 island breeze avenue, Panama City Beach, FL, 32413, US
Address: 8551 Panama City Beach Pa, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
DARE MICHAEL Authorized Member 13800 Panama City Beach Pkwy, Panama City Beach, FL, 32407
DARE DENICE Authorized Member 4368 FILLY LN, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137625 COASTAL LIFE ACTIVE 2021-10-12 2026-12-31 - 4368 FILLY LN, DESTIN, FL, 32541
G21000032082 EMERALD COAST DISTILLING ACTIVE 2021-03-08 2026-12-31 - 4368 FILLY LANE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 8551 Panama City Beach Pa, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2023-04-04 8551 Panama City Beach Pa, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2021-10-25 FLORIDA COASTAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
LC Name Change 2021-10-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State