Search icon

COASTAL BUILDERS & CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

COASTAL BUILDERS & CONSTRUCTION, 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: 17 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000220763
FEI/EIN Number 82-3505898

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

Address: 101 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073, US
Mail Address: 101 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICA TAX AND INSURANCE SERVICES INC Agent -
PARK RICARDO Manager 101 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073
POTTER ROBERT Manager 101 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073
VIBBARD BRAD Authorized Person 101 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-10 - -
REGISTERED AGENT NAME CHANGED 2022-10-10 America Tax and Insurance Services Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
MERGER 2019-04-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000192417
LC NAME CHANGE 2018-12-13 COASTAL BUILDERS & CONSTRUCTION, LLC -
LC REVOCATION OF DISSOLUTION 2018-11-29 - -
LC VOLUNTARY DISSOLUTION 2018-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000260539 TERMINATED 1000000947346 CLAY 2023-06-01 2033-06-07 $ 988.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000593222 ACTIVE 1000000907644 CLAY 2021-11-12 2031-11-17 $ 479.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
Merger 2019-04-26
ANNUAL REPORT 2019-04-25
LC Name Change 2018-12-13
LC Revocation of Dissolution 2018-11-29
LC Voluntary Dissolution 2018-10-24
Florida Limited Liability 2018-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State