Search icon

COASTAL DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL DEVELOPMENT GROUP, 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: 19 Oct 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000454905
FEI/EIN Number 87-3180572

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

Address: 7901 4th St N., St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N., St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNWORTH M Chief Executive Officer 7901 4th St N., St. Petersburg, FL, 33702
Dunworth A Chief Operating Officer 7901 4th St N., St. Petersburg, FL, 33702
Havre Bill Agent 7901 4th St N., St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 7901 4th St N., 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 7901 4th St N., 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-11-03 7901 4th St N., 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-11-03 Havre, Bill -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000688216 ACTIVE 1000001018022 LAKE 2024-10-24 2034-10-30 $ 665.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000241388 ACTIVE 1000000989196 LAKE 2024-04-16 2034-04-24 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000144063 ACTIVE 1000000942757 LAKE 2023-04-06 2033-04-12 $ 1,666.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2022-11-03
Florida Limited Liability 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State