Search icon

COASTAL MOBILE SCREENS LLC - Florida Company Profile

Company Details

Entity Name: COASTAL MOBILE SCREENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL MOBILE SCREENS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L19000212590
FEI/EIN Number 84-2639614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1009 10th Avenue West, PALMETTO, FL, 34221, US
Mail Address: 1009 10th Avenue West, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNADORE JORDAN G Authorized Member 1009 10th Avenue West, PALMETTO, FL, 34222
VARNADORE BRIAN R Authorized Member 1009 10TH AVE WEST, PALMETTO, FL, 34221
BRITT WILLIAM AJR Authorized Member 2725 TERRE CEIA BAY BLVD #101, PALMETTO, FL, 34221
AMERES MICHAEL E Authorized Member 2020 8TH STREET WEST, PALMETTO, FL, 34221
VARNADORE JORDAN G Agent 1009 10th Avenue West, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 VARNADORE, JORDAN G -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1009 10th Avenue West, PALMETTO, FL 34221 -
REINSTATEMENT 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 1009 10th Avenue West, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-12-19 1009 10th Avenue West, PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-11-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-19
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-25
LC Amendment 2019-11-25
Florida Limited Liability 2019-08-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State