Search icon

COASTAL US SERVICES LLC

Company Details

Entity Name: COASTAL US SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L19000129959
FEI/EIN Number 841899092
Address: 1860 SW FOUNTAINVIEW BLVD, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1860 SW FOUNTAINVIEW BLVD, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Do Nascimento Andre Agent 1860 SW FOUNTAINVIEW BLVD, PORT SAINT LUCIE, FL, 34986

Owne

Name Role Address
DO NASCIMENTO ANDRE Owne 1860 SW FOUNTAINVIEW BLVD, PORT SAINT LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064848 COASTAL REMODELING EXPIRED 2019-06-05 2024-12-31 No data 259 SE 1ST TER SUITE 6, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 1860 SW FOUNTAINVIEW BLVD, SUITE 100 #C-13, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2023-03-20 1860 SW FOUNTAINVIEW BLVD, SUITE 100 #C-13, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2023-03-20 Do Nascimento, Andre No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1860 SW FOUNTAINVIEW BLVD, SUITE 100 #C-13, PORT SAINT LUCIE, FL 34986 No data
CONVERSION 2019-05-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000057122. CONVERSION NUMBER 700000193117

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-03
Florida Limited Liability 2019-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State