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