Search icon

COASTER BOAT, LLC - Florida Company Profile

Company Details

Entity Name: COASTER BOAT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M15000006643
FEI/EIN Number 474697940

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

Address: 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL, 33146, US
Mail Address: 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GEOFFREY M. WAYNE, P.A. Agent -
LAIRET SALVADOR Member 528 LAKEVIEW CT., MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-23 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2016-11-23 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-11-23 GEOFFREY M WAYNE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-11-23 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-05-11 - -

Court Cases

Title Case Number Docket Date Status
FABRIZIO ALBERTO MENDOZA ISEA VS COASTER BOAT, LLC, et al., 3D2017-2215 2017-10-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24729

Parties

Name FABRIZIO ALBERTO MENDOZA ISEA
Role Appellant
Status Active
Representations CHRISTOPHER J. KING, PETER L. MELTZER, LUIS E. DELGADO, HOWARD S. GOLDFARB, AARON W. TANDY
Name COASTER BOAT, LLC
Role Appellee
Status Active
Representations BENJAMIN P. BEAN, JESUS M. SUAREZ
Name SALVADOR LAIRET SOTILLO
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the joint notice and stipulation of dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2018-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-11
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE AND STIPULATION OF DISMISSAL
On Behalf Of FABRIZIO ALBERTO MENDOZA ISEA
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix ~ to reply.
On Behalf Of FABRIZIO ALBERTO MENDOZA ISEA
Docket Date 2017-11-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of FABRIZIO ALBERTO MENDOZA ISEA
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of COASTER BOAT, LLC
Docket Date 2017-10-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FABRIZIO ALBERTO MENDOZA ISEA
Docket Date 2017-10-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FABRIZIO ALBERTO MENDOZA ISEA

Documents

Name Date
ANNUAL REPORT 2017-03-28
Reinstatement 2016-11-23
LC Amendment 2016-05-11
Foreign Limited 2015-08-21

Date of last update: 02 Jun 2025

Sources: Florida Department of State