Search icon

THE COASTAL ELEMENT, LLC - Florida Company Profile

Company Details

Entity Name: THE COASTAL ELEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COASTAL ELEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000332582
FEI/EIN Number APPLIED FOR

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

Address: 8976 95th Street North, Seminole, FL, 33777, US
Mail Address: 8976 95th Street North, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellis Joshua T Manager 8976 95th Street North, Seminole, FL, 33777
Ellis Joshua TSR. Agent 8976 95th Street North, Seminole, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141333 COASTAL ELEMENT ACTIVE 2020-11-02 2025-12-31 - 601 ROSERY RD NE, #903, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 8976 95th Street North, Seminole, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 8976 95th Street North, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2021-11-03 8976 95th Street North, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2021-11-03 Ellis, Joshua Tyler, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-11-03
Florida Limited Liability 2020-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State