Search icon

COASTAL OUTDOOR CONSTRUCTION LLC

Company Details

Entity Name: COASTAL OUTDOOR CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: L21000291563
FEI/EIN Number 871393470
Address: 1240 HOLMESDALE RD, JACKSONVILLE, FL, 32207, US
Mail Address: 1240 HOLMESDALE RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BEDNAR KARL S Agent 1240 HOLMESDALE RD, JACKSONVILLE, FL, 32207

Manager

Name Role Address
BEDNAR KARL Manager 1240 HOLMESDALE RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-22 BEDNAR, KARL STEPHEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Com'mon D. Williams, Appellant(s), v. Coastal Outdoor Construction, LLC, Appellee(s). 5D2024-2293 2024-08-19 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-CC-011125

Parties

Name Com'mon D. Williams
Role Appellant
Status Active
Representations Nah-Deh E W Simmons
Name COASTAL OUTDOOR CONSTRUCTION LLC
Role Appellee
Status Active
Representations Ruby Jo Catherine Smith
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: F/FEE
View View File
Docket Date 2024-09-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-08-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/14/2024
On Behalf Of Com'mon D. Williams

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-06-01
REINSTATEMENT 2022-11-22
Florida Limited Liability 2021-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State