Search icon

COASTAL CONSTRUCTION & DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

COASTAL CONSTRUCTION & DEVELOPMENT, 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: 18 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2001 (24 years ago)
Document Number: L99000002840
FEI/EIN Number 650951855

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

Address: 14237 US HWY 1, JUNO BEACH, FL, 33408
Mail Address: 14237 US HWY 1, JUNO BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGIERO RENALDI Manager 901 WEST INDIAN TOWN ROAD, SUITE 18, JUPITER, FL, 33458
IMBURGIA LEWIS Manager 901 WEST INDIAN TOWN ROAD, SUITE 18, JUPITER, FL, 33458
DANIEL LUTHER Manager 901 WEST INDIAN TOWN ROAD, SUITE 18, JUPITER, FL, 33458
GARDENER ROBERT J Agent 1036 SIENA OAKS CIRCLE WEST, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-25 14237 US HWY 1, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2000-07-25 14237 US HWY 1, JUNO BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2000-07-25 GARDENER, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2000-07-25 1036 SIENA OAKS CIRCLE WEST, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2000-07-25
Florida Limited Liabilites 1999-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State