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. |
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 |
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 |
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 | - | - |
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