Entity Name: | COAST TO COAST CONTRACTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | L19000018003 |
FEI/EIN Number | 364919435 |
Address: | 202 North Dixie Avenue, Fruitland Park, FL, 34731, US |
Mail Address: | PO BOX 11, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COAST TO COAST CONTRACTING LLC, MISSISSIPPI | 1453197 | MISSISSIPPI |
Headquarter of | COAST TO COAST CONTRACTING LLC, ALABAMA | 001-078-252 | ALABAMA |
Headquarter of | COAST TO COAST CONTRACTING LLC, KENTUCKY | 1222656 | KENTUCKY |
Headquarter of | COAST TO COAST CONTRACTING LLC, ILLINOIS | LLC_12931417 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COAST TO COAST CONTRACTING LLC 401K | 2023 | 364919435 | 2024-07-03 | COAST TO COAST CONTRACTING LLC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PERRY BENJAMIN FMGR | Agent | 1344 Spring Lake Road, Fruitland Park, FL, 34731 |
Name | Role | Address |
---|---|---|
PERRY BENJAMIN FMGR | Manager | 1344 SPRING LAKE ROAD, FRUITLAND PARK, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 202 North Dixie Avenue, Fruitland Park, FL 34731 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 1344 Spring Lake Road, Fruitland Park, FL 34731 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 202 North Dixie Avenue, Fruitland Park, FL 34731 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-17 |
Florida Limited Liability | 2019-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State