Search icon

COASTAL BODY WORKS, L.C. - Florida Company Profile

Company Details

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

COASTAL BODY WORKS, 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: 10 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L99000008789
FEI/EIN Number 593615469

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

Address: 1411 W. GOVERNMENT STREET, PENSACOLA, FL, 32502
Mail Address: 1411 W. GOVERNMENT STREET, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN MATRE THOMAS G Agent 4300 BAYOU BOULEVARD, SUITE 16, PENSACOLA, FL, 32503
WILLIAM TRAVIS BOYD Managing Member 4918 VIZCAYA DRIVE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-14 4300 BAYOU BOULEVARD, SUITE 16, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2013-05-14 VAN MATRE, THOMAS GJR. -
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 1411 W. GOVERNMENT STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2011-10-05 1411 W. GOVERNMENT STREET, PENSACOLA, FL 32502 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-19
REINSTATEMENT 2015-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State