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 |
Name | Role | Address |
---|---|---|
GEOFFREY M. WAYNE, P.A. | Agent | - |
LAIRET SALVADOR | Member | 528 LAKEVIEW CT., MIAMI, FL, 33140 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FABRIZIO ALBERTO MENDOZA ISEA VS COASTER BOAT, LLC, et al., | 3D2017-2215 | 2017-10-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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