Search icon

COAST 2 COAST MOTORS LLC - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST 2 COAST MOTORS 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: 26 Feb 2018 (7 years ago)
Date of dissolution: 07 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 07 Apr 2024 (a year ago)
Document Number: L18000051442
FEI/EIN Number 82-4690332

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

Address: 6635 E. Colonial Dr, orlando, FL, 32807, US
Mail Address: 6633 EAST COLONIAL DRIVE, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ FROILAN E Manager 1255 BELLE AVE, WINTER SPRINGS, FL, 32708
BAEZ FROILAN E Agent 1255 BELLE AVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-20 6635 E. Colonial Dr, orlando, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 6635 E. Colonial Dr, orlando, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1255 BELLE AVE, UNIT 180, WINTER SPRINGS, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000017463 ACTIVE 1000000852814 SEMINOLE 2019-12-23 2040-01-08 $ 2,381.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State