Search icon

COAST TO COAST CONTRACTING LLC

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 236200
Sponsor’s telephone number 5803717832
Plan sponsor’s address 202 N DIXIE AVE, FRUITLAND PARK, FL, 34731

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERRY BENJAMIN FMGR Agent 1344 Spring Lake Road, Fruitland Park, FL, 34731

Manager

Name Role Address
PERRY BENJAMIN FMGR Manager 1344 SPRING LAKE ROAD, FRUITLAND PARK, FL, 34731

Events

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

Documents

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