Entity Name: | COASTAL LIVING CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Feb 2020 (5 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Mar 2021 (4 years ago) |
Document Number: | L20000054268 |
FEI/EIN Number | 84-4747878 |
Address: | 3140 Brooks Rd, Fleming Island, FL, 32003, US |
Mail Address: | 3140 Brooks Rd, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COASTAL LIVING CONSTRUCTION LLC, CONNECTICUT | 2591091 | CONNECTICUT |
Headquarter of | COASTAL LIVING CONSTRUCTION LLC, CONNECTICUT | 3093329 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHRISTOPHER ROBERT A | Agent | 3140 Brooks Rd, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ROBERT A | Authorized Representative | 3140 Brooks Rd, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 3140 Brooks Rd, Fleming Island, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 3140 Brooks Rd, Fleming Island, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 3140 Brooks Rd, Fleming Island, FL 32003 | No data |
LC AMENDMENT | 2021-03-10 | No data | No data |
LC AMENDMENT | 2020-04-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-29 |
AMENDED ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-08-04 |
AMENDED ANNUAL REPORT | 2021-04-24 |
LC Amendment | 2021-03-10 |
ANNUAL REPORT | 2021-01-16 |
LC Amendment | 2020-04-01 |
Florida Limited Liability | 2020-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State