Entity Name: | COASTAL QSR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Nov 2007 (17 years ago) |
Document Number: | M07000006970 |
FEI/EIN Number |
743237761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1340 HAMLET AVENUE, Clearwater, FL, 33756, US |
Mail Address: | 1340 HAMLET AVENUE, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Suh Chris | E | 520 D STREET, SUITE C, CLEARWATER, FL, 33756 |
Suh Chris | Vice President | 520 D STREET, SUITE C, CLEARWATER, FL, 33756 |
Shepherd Jon G | Auth | 520 D STREET, SUITE C, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000028731 | TACO BELL | ACTIVE | 2024-02-23 | 2029-12-31 | - | 1340 HAMLET AVENUE, CLEARWATER, FL, 33756 |
G18000038649 | TACO BELL | ACTIVE | 2018-03-23 | 2028-12-31 | - | 520 D STREET,SUITE C, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-26 | 1340 HAMLET AVENUE, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2023-10-26 | 1340 HAMLET AVENUE, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State