Search icon

COASTAL CHARM WEDDING AND EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CHARM WEDDING AND EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CHARM WEDDING AND EVENTS, 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: 27 Nov 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: L19000281835
FEI/EIN Number 84-3847846

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

Address: 49 Marilyn Ave NW, FORT WALTON BEACH, FL, 32548, US
Mail Address: 49 Marilyn Ave NW, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIAO ELIANA Manager 49 Marilyn Ave NW, FORT WALTON BEACH, FL, 32548
CIAO ELIANA Agent 49 Marilyn Ave NW, Fort Walton Beach, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140258 THE TIPSY MULE ACTIVE 2022-11-10 2027-12-31 - 102 LEILA PLACE, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 102 Leila Place, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2021-02-10 102 Leila Place, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2021-02-10 CIAO, ELIANA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 102 Leila Place, Fort Walton Beach, FL 32548 -
LC NAME CHANGE 2020-04-10 COASTAL CHARM WEDDING AND EVENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
LC Name Change 2020-04-10
ANNUAL REPORT 2020-03-31
Florida Limited Liability 2019-11-27

Date of last update: 02 May 2025

Sources: Florida Department of State