Entity Name: | COASTAL DEVELOPMENT PROPERTIES, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL DEVELOPMENT PROPERTIES, L.C. 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. |
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: | 06 Jul 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L95000000516 |
FEI/EIN Number |
421438451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | III RUSSELL SLADE BLVD, UNIT 332, CORALVILLE, IA, 52241, US |
Mail Address: | III RUSSELL SLADE BLVD, UNIT 332, CORALVILLE, IA, 52241, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOEL LEROY G | Managing Member | III RUSSELL SLADE BLVD, CORALVILLE, IA, 52241 |
NOEL MARY S | Managing Member | III RUSSELL SLADE BLVD, CORALVILLE, IA, 52241 |
NOEL LEROY G | Agent | 1864 SUNSET DR, ST. GEORGE ISLAND, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | III RUSSELL SLADE BLVD, UNIT 332, CORALVILLE, IA 52241 | - |
CHANGE OF MAILING ADDRESS | 2019-10-18 | III RUSSELL SLADE BLVD, UNIT 332, CORALVILLE, IA 52241 | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 1864 SUNSET DR, ST. GEORGE ISLAND, FL 32328 | - |
REINSTATEMENT | 2017-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-03 | NOEL, LEROY G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-03-03 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State