Search icon

COASTAL DEVELOPMENT PROPERTIES, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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