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. |
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 |
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 |
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 |
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 | - | - |
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