Entity Name: | COASTAL COATINGS UNLIMITED,LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Oct 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | M03000003583 |
FEI/EIN Number | 050581072 |
Address: | 1112 S. MCCALL, #311, ENGLEWOOD, MI, 34223 |
Mail Address: | 1112 S. MCCALL, #311, ENGLEWOOD, MI, 34223 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
KLEPSER JAMES L | Agent | 1112 S. MCCALL, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
KLEPSER JAMES L | Managing Member | 1112 S. MCCALL, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-03 | 1112 S. MCCALL, #311, ENGLEWOOD, MI 34223 | No data |
CHANGE OF MAILING ADDRESS | 2005-08-03 | 1112 S. MCCALL, #311, ENGLEWOOD, MI 34223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-03 | 1112 S. MCCALL, #311, ENGLEWOOD, FL 34223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-08-03 |
ANNUAL REPORT | 2004-06-01 |
Foreign Limited | 2003-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State