Search icon

COASTAL PALMS CONTRACTING, LLC

Company Details

Entity Name: COASTAL PALMS CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2018 (6 years ago)
Document Number: L18000249988
FEI/EIN Number 83-2355407
Address: 7085 S. SHORE DR. S., SOUTH PASADENA, FL, 33707, US
Mail Address: 7085 S. SHORE DR. S., SOUTH PASADENA, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLISH KEITH Agent 7085 S. SHORE DR. S., SOUTH PASADENA, FL, 33707

Authorized Member

Name Role Address
ENGLISH KEITH Authorized Member 7085 S. SHORE DR. S., SOUTH PASADENA, FL, 33707

Court Cases

Title Case Number Docket Date Status
COASTAL PALMS CONTRACTING, LLC VS FELIX MONTALVO, ET AL. 2D2021-1048 2021-04-09 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2020-CC-5437

Parties

Name COASTAL PALMS CONTRACTING, LLC
Role Appellant
Status Active
Representations KATHRYN J. SOLE, ESQ.
Name ALICE RAMIREZ
Role Appellee
Status Active
Name FELIX MONTALVO
Role Appellee
Status Active
Representations ALBERTO E. LUGO - JANER, ESQ.
Name T L C CONTRACTING, LLC
Role Appellee
Status Active
Name CLINT NIELSEN
Role Appellee
Status Active
Name HONORABLE MYRA MC NARY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COASTAL PALMS CONTRACTING, LLC
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of COASTAL PALMS CONTRACTING, LLC
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of COASTAL PALMS CONTRACTING, LLC
Docket Date 2021-04-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-10-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State