Search icon

L & M COASTAL ENTERPRISES, INC.

Company Details

Entity Name: L & M COASTAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000029810
FEI/EIN Number 753017399
Address: 4438 VISTA POINT LANE, ORANGE PARK, FL, 32065
Mail Address: 4438 VISTA POINT LANE, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MEDLAR LARRY Agent 4438 VISTA POINT LANE, ORANGE PARK, FL, 32065

President

Name Role Address
MEDLAR LARRY President 4438 VISTA POINT LANE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-12-18 No data No data
CHANGE OF MAILING ADDRESS 2008-02-05 4438 VISTA POINT LANE, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 4438 VISTA POINT LANE, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 4438 VISTA POINT LANE, ORANGE PARK, FL 32065 No data
CANCEL ADM DISS/REV 2003-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000504800 LAPSED 2009-CA-000681 4 JUDIC CIRC CLAY COUNTY,FL 2010-03-31 2015-04-15 $34,108.00 HARRIS THOMAS WYATT, 6460 SAND HILL ROAD, GREEN COVE SPRINGS, FL 32043

Documents

Name Date
Amendment 2008-12-18
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-12
REINSTATEMENT 2003-10-10
Domestic Profit 2002-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State