Search icon

COASTAL ESTIMATING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL ESTIMATING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL ESTIMATING SERVICES, 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 Oct 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: L18000244479
FEI/EIN Number 83-2290393

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

Address: 10275 COLLINS AVE, UNIT 1107, BAL HARBOUR, FL, 33154, US
Mail Address: 10275 COLLINS AVE, UNIT 1107, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURHAM BRETT Authorized Member 10275 COLLINS AVE, BAL HARBOUR, FL, 33154
Conrad Diane Agent 3465 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-12 - -
CHANGE OF MAILING ADDRESS 2023-10-12 10275 COLLINS AVE, UNIT 1107, BAL HARBOUR, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 10275 COLLINS AVE, UNIT 1107, BAL HARBOUR, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 Conrad, Diane -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-10-12
REINSTATEMENT 2022-09-28
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
Florida Limited Liability 2018-10-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State