Entity Name: | COAST 2 COAST LAND SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jan 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L21000047563 |
FEI/EIN Number | 86-2284697 |
Address: | 111 Lake Shore Dr, Lake Placid, FL, 33852, US |
Mail Address: | 111 Lake Shore Dr, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINSON JUSTIN W | Agent | 111 Lake Shore Dr, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
VINSON JUSTIN W | Manager | 111 Lake Shore Dr, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
SHURLEY CATHERINE B | Authorized Person | 111 Lake Shore Dr, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-02 | 111 Lake Shore Dr, Lake Placid, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-02 | 111 Lake Shore Dr, Lake Placid, FL 33852 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-02 | 111 Lake Shore Dr, Lake Placid, FL 33852 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-02 |
Florida Limited Liability | 2021-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State