Search icon

COASTAL IMPORTS LLC

Company Details

Entity Name: COASTAL IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Apr 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000110161
Address: 742 SOUTH COMBEE ROAD, LAKELAND, FL, 33801
Mail Address: 742 SOUTH COMBEE ROAD, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TROIANO MARYANN Agent 742 SOUTH COMBEE ROAD, LAKELAND, FL, 33801

Manager

Name Role Address
TROIANO MARYANN Manager 742 SOUTH COMBEE RD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
COASTAL IMPORTS, CARL FOLKMAN AND ELLEN FOLKMAN VS LABOURE ROI, INC. 2D2012-3871 2012-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08011138CI

Parties

Name COASTAL IMPORTS LLC
Role Appellant
Status Active
Representations ROGER Q. AUSTIN, I I I, ESQ.
Name ELLEN FOLKMAN
Role Appellant
Status Active
Name CARL FOLKMAN
Role Appellant
Status Active
Name LABOURE ROI, INC.
Role Appellee
Status Active
Representations RICHARD M. BLAU, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Stricken as untimely
Docket Date 2013-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Stricken as untimely
On Behalf Of COASTAL IMPORTS
Docket Date 2013-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 10 VOLUMES BOYER
Docket Date 2013-01-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - SERVICE CHARGES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2013-01-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 01/09/13 (COPIES FILED 01/10/13)
On Behalf Of COASTAL IMPORTS
Docket Date 2013-01-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LABOURE ROI, INC.
Docket Date 2012-12-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 12/21/12
On Behalf Of LABOURE ROI, INC.
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COASTAL IMPORTS
Docket Date 2012-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ for leave to file answer brief
Docket Date 2012-11-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of LABOURE ROI, INC.
Docket Date 2012-11-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ "AB"
On Behalf Of LABOURE ROI, INC.
Docket Date 2012-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 11/26/12***BRIEF STRICKEN***
On Behalf Of LABOURE ROI, INC.
Docket Date 2012-11-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - SERVICE CHARGES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2012-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of COASTAL IMPORTS
Docket Date 2012-10-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/30/12 COPIES FILED 10/30/12
On Behalf Of COASTAL IMPORTS
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COASTAL IMPORTS
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LABOURE ROI, INC.
Docket Date 2012-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LABOURE ROI, INC.
Docket Date 2012-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COASTAL IMPORTS
Docket Date 2012-07-24
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
Florida Limited Liability 2020-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State