Entity Name: | COAST TRANS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Aug 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Sep 2024 (5 months ago) |
Document Number: | L21000352420 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3201 118th Ave N, Unit 5, St. Petersburg, FL, 33716, US |
Mail Address: | 13046 Race Track Rd, # 111, Tampa, FL, 33626, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fakih Jalal | Agent | 3201 118th Ave N, St. Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
Fakih Jalal | Manager | 14526 Weeping Elm Dr, Tampa, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-07-09 | 3201 118th Ave N, Unit 5, St. Petersburg, FL 33716 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-09 | Fakih, Jalal | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 3201 118th Ave N, Unit 5, St. Petersburg, FL 33716 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 3201 118th Ave N, Unit 5, St. Petersburg, FL 33716 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-23 |
AMENDED ANNUAL REPORT | 2024-07-09 |
AMENDED ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-28 |
Florida Limited Liability | 2021-08-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State