Search icon

COASTAL RESTORATION OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: COASTAL RESTORATION OF FLORIDA 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: 01 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M20000004186
FEI/EIN Number 85-0810909

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

Address: 320 HIGH TIDE DR, ST AUGUSTINE, FL, 32080, US
Mail Address: 320 HIGH TIDE DR, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MANN JOHN Manager 320 HIGH TIDE DR, ST AUGUSTINE, FL, 32080
MANN JOHN Member 320 HIGH TIDE DR, ST AUGUSTINE, FL, 32080
MANN JOHN Authorized Person 320 HIGH TIDE DR, ST AUGUSTINE, FL, 32080
John Mann S Agent 539 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042387 SOUTHERN SCREEN AND PATIO ACTIVE 2022-04-04 2027-12-31 - 320 HIGH TIDE DRIVE, ST. AUGUSTINE, FL, 32080
G20000130845 COASTAL CONSTRUCTION OF FLORIDA ACTIVE 2020-10-08 2025-12-31 - 320 HIGH TIDE DRIVE, ST. AUGUSTINE, FL, 32080
G20000050067 COASTAL ROOFING AND RESTORATION ACTIVE 2020-05-06 2025-12-31 - 320 HIGH TIDE DRIVE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 John , Mann Stewart -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 539 FIFTH AVENUE SOUTH, SUITE 330, NAPLES, FL 34102 -
LC DISSOCIATION MEM 2020-10-13 - -

Documents

Name Date
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-02-04
CORLCDSMEM 2020-10-13
Foreign Limited 2020-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State