Search icon

L & M COASTAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: L & M COASTAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & M COASTAL ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000029810
FEI/EIN Number 753017399

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-18 - -
CHANGE OF MAILING ADDRESS 2008-02-05 4438 VISTA POINT LANE, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 4438 VISTA POINT LANE, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 4438 VISTA POINT LANE, ORANGE PARK, FL 32065 -
CANCEL ADM DISS/REV 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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 Apr 2025

Sources: Florida Department of State