Search icon

COASTAL FENCE & HOME SERVICE LLC - Florida Company Profile

Company Details

Entity Name: COASTAL FENCE & HOME SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL FENCE & HOME SERVICE 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: 02 Aug 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: L18000185405
FEI/EIN Number 831435716

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

Address: 1046 NORTH CIRCLE DRIVE, CRYSTAL RIVER, FL, 34429, US
Mail Address: 1046 NORTH CIRCLE DRIVE, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD DON A Manager 1046 N. Circle Drive, Crystal River, FL, 34429
ARNOLD DON A Agent 1046 NORTH CIRCLE DRIVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 1046 NORTH CIRCLE DRIVE, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2020-08-03 1046 NORTH CIRCLE DRIVE, CRYSTAL RIVER, FL 34429 -
LC AMENDMENT AND NAME CHANGE 2020-08-03 COASTAL FENCE & HOME SERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 1046 NORTH CIRCLE DRIVE, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 ARNOLD, DON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-03-03
LC Amendment and Name Change 2020-08-03
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-22
Florida Limited Liability 2018-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State