Search icon

TRICOASTAL DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRICOASTAL DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRICOASTAL DEVELOPMENT, 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: 17 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2012 (13 years ago)
Document Number: L99000006009
FEI/EIN Number 593622728

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

Address: 174 Watercolor Way, Suite 103 #406, Santa Rosa Beach, FL, 32459, US
Mail Address: 174 Watercolor Way, Suite 103 #406, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGOU DEVON Managing Member 297 CAMPBELL STREET, SEAGROVE BEACH, FL, 32459
BEAUCHAMP Bradford Manager 268 Dog Hobble Lane, SANTA ROSA BEACH, FL, 32459
SASHA EASTBURN Agent 297 CAMPBELL STREET, SEAGROVE BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 174 Watercolor Way, Suite 103 #406, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2021-03-26 174 Watercolor Way, Suite 103 #406, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2012-08-09 - -
REGISTERED AGENT NAME CHANGED 2012-08-09 SASHA EASTBURN -
REGISTERED AGENT ADDRESS CHANGED 2012-08-09 297 CAMPBELL STREET, SEAGROVE BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State