Search icon

COASTAL HOTEL PROPERTY I LLC - Florida Company Profile

Company Details

Entity Name: COASTAL HOTEL PROPERTY I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL HOTEL PROPERTY I 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L18000254340
FEI/EIN Number 83-2486742

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

Mail Address: 711 South El Camino Real, San Clemente, CA, 92672, US
Address: 1014 N Atlantic Ave, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARR Anthony Agent 1451 N Jeaga Drive, Jupiter, FL, 33458
Anthony Tarr President 711 South El Camino Real, San Clemente, CA, 92672

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014725 SEA SHELLS BEACH CLUB HOTEL ACTIVE 2025-01-31 2030-12-31 - 711 SOUTH EL CAMINO REAL, SAN CLEMENTE, CA, 92672
G18000120796 SUNNY PALM INN EXPIRED 2018-11-09 2023-12-31 - 1700 S FEDERAL HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 17001 Gulf Blvd, North Redington Beach, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 1014 N Atlantic Ave, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 1451 N Jeaga Drive, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-01-21 TARR, Anthony -
CHANGE OF MAILING ADDRESS 2020-01-12 1014 N Atlantic Ave, Daytona Beach, FL 32118 -
LC STMNT OF RA/RO CHG 2019-10-15 - -
LC STMNT OF RA/RO CHG 2018-12-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
CORLCRACHG 2019-10-15
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State