Entity Name: | FLORIDA COASTAL LIVING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2015 (10 years ago) |
Document Number: | P13000100113 |
FEI/EIN Number | APPLIED FOR |
Address: | 6650 W Indiantown Rd, Jupiter, FL, 33458, US |
Mail Address: | 6650 W Indiantown Rd, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MECABE KEVIN | Agent | 6650 W Indiantown Rd, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
MECABE KEVIN | President | 6650 W Indiantown Rd, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 6650 W Indiantown Rd, Ste 212, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 6650 W Indiantown Rd, Ste 212, Jupiter, FL 33458 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 6650 W Indiantown Rd, Ste 212, Jupiter, FL 33458 | No data |
AMENDMENT | 2015-06-15 | No data | No data |
NAME CHANGE AMENDMENT | 2014-09-18 | FLORIDA COASTAL LIVING INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
Amendment | 2015-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State