Entity Name: | COASTAL STATE CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 17 Jul 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2024 (3 months ago) |
Document Number: | M23000009560 |
FEI/EIN Number | 99-1166288 |
Address: | 2719 Hollywood Blvd, Suite 5479, Hollywood, FL 33020 |
Mail Address: | 2719 Hollywood Blvd, Suite 5479, Hollywood, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
MINERVINO, KARISSA | Agent | 1424 SW 13th Dr, Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
TORRES, ARMANDO | Manager | 4807 ARROWWOOD DR, Tampa, FL 33615 |
MINERVINO, KARISSA | Manager | 1424 SW 13th Dr, Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
TORRES, ARMANDO | Treasurer | 4807 ARROWWOOD DR, Tampa, FL 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-06 | MINERVINO, KARISSA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-06 | 1424 SW 13th Dr, Boca Raton, FL 33486 | No data |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 2719 Hollywood Blvd, Suite 5479, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 2719 Hollywood Blvd, Suite 5479, Hollywood, FL 33020 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000689511 | ACTIVE | 24-1118-CO-39 | COUNTY COURT OF PINELLAS CTY | 2024-09-11 | 2029-10-31 | $37,251.77 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-06 |
Foreign Limited | 2023-07-17 |
Date of last update: 09 Feb 2025
Sources: Florida Department of State