Search icon

COASTAL HOSPITALITY LLC - Florida Company Profile

Company Details

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

COASTAL HOSPITALITY 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: 25 Sep 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L20000303574
FEI/EIN Number 85-3343066

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

Address: 5325 Marina Drive, Main Floor, Holmes Beach, FL, 34217, US
Mail Address: 5325 Marina Drive, Main Floor, Holmes Beach, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
FOY EDWARD PJr. Authorized Member 5325 Marina Drive, Holmes Beach, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057858 THE CHATEAU ANNA MARIA ACTIVE 2021-04-27 2026-12-31 - 1756 PINE HARRIER CIR, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-09-13 TK Registered Agent, Inc. -
CHANGE OF MAILING ADDRESS 2022-07-20 5325 Marina Drive, Main Floor, Holmes Beach, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 5325 Marina Drive, Main Floor, Holmes Beach, FL 34217 -
LC DISSOCIATION MEM 2022-02-22 - -
LC AMENDMENT 2022-02-22 - -
LC DISSOCIATION MEM 2022-02-02 - -
LC AMENDMENT 2022-01-31 - -
LC AMENDMENT 2020-12-22 - -

Documents

Name Date
ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2023-04-15
AMENDED ANNUAL REPORT 2022-09-13
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-04-20
LC Amendment 2022-02-22
CORLCDSMEM 2022-02-22
CORLCDSMEM 2022-02-02
LC Amendment 2022-01-31
ANNUAL REPORT 2021-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State