Entity Name: | COASTAL CREDIT, L.L.C. |
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: | 08 Oct 1997 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M97000000671 |
FEI/EIN Number |
541859286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10333 N Meridian Street, Indianapolis, IN, 46290, US |
Mail Address: | 10333 N Meridian Street, Indianapolis, IN, 46290, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Brady Chris | Manager | 10333 N Meridian Street, Indianapolis, IN, 46290 |
Zimmerman Kevin | Manager | 10333 N Meridian Street, Indianapolis, IN, 46290 |
McFarland Martin | Manager | 10333 N Meridian Street, Indianapolis, IN, 46290 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF RA/RO CHG | 2019-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 10333 N Meridian Street, Suite 400, Indianapolis, IN 46290 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 10333 N Meridian Street, Suite 400, Indianapolis, IN 46290 | - |
REINSTATEMENT | 1998-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1998-04-16 | COASTAL CREDIT, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-19 |
CORLCRACHG | 2019-01-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State