Search icon

COASTAL CONSTRUCTION OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CONSTRUCTION OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CONSTRUCTION OF SOUTH FLORIDA, 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: 26 Feb 2018 (7 years ago)
Document Number: L18000048648
FEI/EIN Number 65-0802683

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

Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
Mail Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY THOMAS C President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
MURPHY SEAN M President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
DELLER TODD R Treasurer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
Chin Kesang S Secretary 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
CORPCO, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028049 COASTAL CONDOMINIUMS II EXPIRED 2018-02-27 2023-12-31 - 5959 BLUE LAGOON DRIVE STE #200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Corpco, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 901 Ponce de Leon Blvd., 10th FL, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State