Search icon

COASTAL AIRPORT, L.C., IV - Florida Company Profile

Company Details

Entity Name: COASTAL AIRPORT, L.C., IV
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL AIRPORT, L.C., IV 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: 30 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L99000008257
FEI/EIN Number 593165136

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

Address: 6001 W. NINE MILE ROAD, PENSACOLA, FL, 32526
Mail Address: 6001 W. NINE MILE ROAD, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORENTINO ANTONY E Manager 6001 W. NINE MILE ROAD, PENSACOLA, FL, 32526
FIORENTINO ANTONY E Agent 6001 W. NINE MILE ROAD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 6001 W. NINE MILE ROAD, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2006-01-05 6001 W. NINE MILE ROAD, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 6001 W. NINE MILE ROAD, PENSACOLA, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
LC Amendment 2006-01-05
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State