Search icon

COASTAL CONSTRUCTION SERVICES-FL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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