Entity Name: | COASTAL FRONTIER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL FRONTIER 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: |
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: | 08 Nov 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000260015 |
FEI/EIN Number |
83-2626717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 NE 12TH AVE, APT 503, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 400 NE 12TH AVE, APT 503, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Omar Sergi | Manager | 400 NE 12TH AVE, HALLANDALE BEACH, FL, 33009 |
Omar Sergi | Agent | 400 NE 12TH AVE, HALLANDALE BEACH, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000020498 | FLORIDA CAR INC | ACTIVE | 2022-01-25 | 2027-12-31 | - | 800 PARKVIEW DR, SUITE 619, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-17 | 400 NE 12TH AVE, APT 503, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-11-17 | 400 NE 12TH AVE, APT 503, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-17 | 400 NE 12TH AVE, APT 503, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | Omar, Sergi | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-20 |
AMENDED ANNUAL REPORT | 2021-11-17 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-11 |
Florida Limited Liability | 2018-11-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1128758410 | 2021-02-01 | 0455 | PPP | 800 Parkview Dr Apt 619, Hallandale Beach, FL, 33009-2906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State