Search icon

COASTAL CHEMICAL PRODUCT AND SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CHEMICAL PRODUCT AND SERVICES, 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: 24 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: M13000006333
FEI/EIN Number 72-1417340

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

Address: 13858 LA Hwy 92, Maurice, LA, 70555, US
Mail Address: 13858 LA Hwy 92, Maurice, LA, 70555, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
BRENNTAG NORTH AMERICA, INC. Manager -
Skinner Jaime Asst 13858 LA Hwy 92, Maurice, LA, 70555
HCI USA Holdings B.V. Auth 13858 LA Hwy 92, Maurice, LA, 70555
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111628 N-SPEC PIPELINE SERVICES EXPIRED 2017-10-11 2022-12-31 - 3520 VETERANS MEMORIAL DRIVE, ABBEVILLE, LA, 70510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 13858 LA Hwy 92, Maurice, LA 70555 -
CHANGE OF MAILING ADDRESS 2024-04-18 13858 LA Hwy 92, Maurice, LA 70555 -
LC STMNT OF RA/RO CHG 2023-06-02 - -
REGISTERED AGENT NAME CHANGED 2023-06-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-18
CORLCRACHG 2023-06-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State