Search icon

COASTAL KRU LLC - Florida Company Profile

Company Details

Entity Name: COASTAL KRU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL KRU 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2022 (2 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L22000522050
FEI/EIN Number 932993983

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

Address: 1121 W PRICE BLVD, #1090, NORTH PORT, FL, 34288, UN
Mail Address: 1121 W PRICE BLVD, #1090, NORTH PORT, FL, 34288, UN
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUPKO NADIA Y Manager 1121 W PRICE BLVD #1090, NORTH PORT, FL, 34288
KRUPKO MICHAEL Y Manager 1121 W PRICE BLVD #1090, NORTH PORT, FL, 34288
KRUPKO NADIA Y Authorized Person 1121 W PRICE BLVD #1090, NORTH PORT, FL, 34288
KRUPKO MICHAEL Y Authorized Person 1121 W PRICE BLVD #1090, NORTH PORT, FL, 34288
KRUPKO MICHAEL Y Agent 1121 W PRICE BLVD, NORTH PORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111989 SUNSTATE CONTRACTING ACTIVE 2024-09-08 2029-12-31 - 1121 W PRICE BLVD, 1090, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-12-30 SUNSTATE ENCLOSURES LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 130 PALMETTO CIR NE, PORT CHARLOTTE, FL 33952 -
LC STMNT OF RA/RO CHG 2024-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
CORLCRACHG 2024-09-13
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-17
Florida Limited Liability 2022-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State