Search icon

BLUE COAST INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLUE COAST INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE COAST INTERNATIONAL, L.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: 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: 02 Mar 1999 (26 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L99000001189
FEI/EIN Number 650906988

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

Address: 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACOSTA FERNANDO Managing Member 1931 NW 150 AVE, PEMBROKE PINES, FL, 33028
DACOSTA LUZ Managing Member 1931 NW 150 AVE, PEMBROKE PINES, FL, 33028
DACOSTA MELANIE Managing Member 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028
DACOSTA NATALIE Managing Member 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028
DACOSTA FERNANDO Agent 1931 NW 150 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 1931 NW 150TH AVE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 1931 NW 150 AVE, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2021-01-05 1931 NW 150TH AVE, PEMBROKE PINES, FL 33028 -
LC NAME CHANGE 2018-03-19 BLUE COAST INTERNATIONAL, L.L.C. -
REGISTERED AGENT NAME CHANGED 2011-02-17 DACOSTA, FERNANDO -
LC AMENDMENT 2010-03-24 - -
LC AMENDMENT 2006-10-05 - -
AMENDMENT AND NAME CHANGE 2005-12-19 BLUE COAST HOMES INTERNATIONAL, LLC -
REINSTATEMENT 2000-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
LC Name Change 2018-03-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State