Search icon

D & D COASTAL ENTERPRISE L.L.C. - Florida Company Profile

Company Details

Entity Name: D & D COASTAL ENTERPRISE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & D COASTAL ENTERPRISE L.L.C. 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: 16 Oct 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: L18000243365
FEI/EIN Number 83-2286163

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

Address: 2661 MIRIAM ST S, GULFPORT, FL, 33711, US
Mail Address: 2661 Miriam St S, Gulfport, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DEBRA Authorized Member 2661 Miriam St S, Gulfport, FL, 33711
MACCREADY DAVID Authorized Member 2661 MIRIAM ST S, GULFPORT, FL, 33711
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-10-19 - -
CHANGE OF MAILING ADDRESS 2021-10-19 2661 MIRIAM ST S, GULFPORT, FL 33711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 2661 MIRIAM ST S, GULFPORT, FL 33711 -
REINSTATEMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-08-21
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-11-04
Florida Limited Liability 2018-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State