Search icon

COASTAL KEY REALTY LLC

Company Details

Entity Name: COASTAL KEY REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (2 months ago)
Document Number: L19000125824
FEI/EIN Number 83-4604867
Address: 6750 Gulf of Mexico Dr., Longboat Key, FL, 34228, US
Mail Address: 6750 Gulf of Mexico Dr., Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Amy Agent 6750 Gulf of Mexico Dr., Longboat Key, FL, 34228

Manager

Name Role Address
JONES AMY Manager 6750 Gulf of Mexico Dr, Longboat Key, FL, 34226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137204 TOUR ANNA MARIA ACTIVE 2023-11-08 2028-12-31 No data 749 MANATEE AVE, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2022-05-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 6750 Gulf of Mexico Dr., Unit 176, Longboat Key, FL 34228 No data
CHANGE OF MAILING ADDRESS 2022-01-06 6750 Gulf of Mexico Dr., Unit 176, Longboat Key, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2022-01-06 Jones, Amy No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 6750 Gulf of Mexico Dr., Unit 176, Longboat Key, FL 34228 No data
LC STMNT OF RA/RO CHG 2020-12-21 No data No data
LC STMNT OF RA/RO CHG 2019-09-16 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-01-29
LC Amendment 2022-05-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-17
CORLCRACHG 2020-12-21
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-09-16
Florida Limited Liability 2019-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State