Entity Name: | COASTAL CONSTRUCTION SERVICES-FL, 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: | 06 Dec 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M17000010305 |
FEI/EIN Number |
82-3618087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607, US |
Mail Address: | 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LYONS HARLAN | Manager | 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607 |
HINKSON JOSEPH | Manager | 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607 |
HINKSON DANIEL | Manager | 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607 |
SHIELD ROOFING, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133864 | SHIELD ROOFING | EXPIRED | 2019-12-18 | 2024-12-31 | - | 2119 EAST 5TH ST, PANAMA CITY, FL, 32401 |
G19000054995 | SHIELD ROOFING LLC | EXPIRED | 2019-05-06 | 2024-12-31 | - | 2057 WEDGEWOOD DRIVE, GRAPVEVINE, TX, 76051 |
G17000140429 | SHIELD ROOFING | EXPIRED | 2017-12-22 | 2022-12-31 | - | 12553 NEW BRITTANY BLVD, BLDG 32, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-15 | Shield Roofing | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000785772 | LAPSED | 19-CA-005142 | 20TH JUDICIAL CIR. LEE COUNTY | 2019-11-07 | 2024-12-03 | $223,432.09 | JAMES RICHARD MOORE, 350 PEBBLE BROOK CIRCLE, NOBLESVILLE, FL 46062 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
REINSTATEMENT | 2018-11-15 |
Foreign Limited | 2017-12-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State