Search icon

COAST TO COAST OF FLORIDA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST OF FLORIDA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST TO COAST OF FLORIDA GROUP, 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: 08 Mar 2018 (7 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: L18000060999
FEI/EIN Number NOT APPLICABLE

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

Address: 80 Bonnie Loch Court, ORLANDO, FL, 32806, US
Mail Address: 80 Bonnie Loch Court, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER JESSICA Director 80 Bonnie Loch Court, ORLANDO, FL, 32806
PEDROSA ARIANA President 80 Bonnie Loch Court, ORLANDO, FL, 32806
LEMAY LAUREN Agent 80 Bonnie Loch Court, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095298 JPAR, COAST TO COAST ACTIVE 2021-07-21 2026-12-31 - 322 E PINE STREET, ORLANDO, FL, 32801
G19000076947 JP & ASSOCIATES REALTORS CITY & BEACH EXPIRED 2019-07-16 2024-12-31 - 322 E PINE STREET, ORLANDO, FL, 32801
G18000036519 LEMAY PROPERTIES EXPIRED 2018-03-19 2023-12-31 - PO BOX 700926, SAINT CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 80 Bonnie Loch Court, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 80 Bonnie Loch Court, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2022-05-01 80 Bonnie Loch Court, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2021-09-28 LEMAY, LAUREN -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-07-31 COAST TO COAST OF FLORIDA GROUP, LLC -
LC AMENDMENT AND NAME CHANGE 2019-12-26 CITY & BEACH OF FLORIDA, LLC -
LC STMNT OF RA/RO CHG 2019-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000078794 ACTIVE 1000000876469 ORANGE 2021-02-16 2031-02-24 $ 1,343.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000531242 ACTIVE 1000000833405 ORANGE 2019-07-18 2029-08-07 $ 375.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000378214 ACTIVE 1000000827054 ORANGE 2019-05-17 2029-05-29 $ 369.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-28
LC Name Change 2020-07-31
ANNUAL REPORT 2020-07-23
LC Amendment and Name Change 2019-12-26
CORLCRACHG 2019-09-03
ANNUAL REPORT 2019-06-13
LC Amendment 2018-07-26
Florida Limited Liability 2018-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State