Search icon

COASTALAFS, LLC

Company Details

Entity Name: COASTALAFS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: L18000124727
FEI/EIN Number 83-0600817
Address: 1010 Park Court, Unit D, Safety Harbor, FL 34695
Mail Address: 56 Acacia Street, Clearwater Beach, FL 33767
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BARTON, DENISE Agent 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL 32801

Owner

Name Role Address
Sessa, Trudy Austin Owner 56 Acacia Street, Clearwater Beach, FL 33767

President

Name Role Address
Sessa, Robert J President 56 Acacia Street, Clearwater Beach, FL 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-11 1010 Park Court, Unit D, Safety Harbor, FL 34695 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 1010 Park Court, Unit D, Safety Harbor, FL 34695 No data
REINSTATEMENT 2020-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-12 BARTON, DENISE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000170993 TERMINATED 1000000949200 PASCO 2023-04-13 2043-04-19 $ 11,081.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000182552 TERMINATED 1000000920728 PASCO 2022-04-11 2042-04-13 $ 5,782.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000182560 TERMINATED 1000000920729 PASCO 2022-04-11 2032-04-13 $ 557.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000274617 ACTIVE 18CC003586 HILLSBOROUGH COUNTY COURT CLER 2020-10-21 2026-06-07 $15,399.05 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI FL, 33169

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2020-02-14
REINSTATEMENT 2020-02-12
Florida Limited Liability 2018-05-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State