Name: | Coastal Credit, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Jul 2018 (7 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 001685998 |
Place of Formation: | VIRGINIA |
Principal Address: | 10333 N. MERIDIAN STREET SUITE 400, INDIANAPOLIS, IN, 46290, USA |
Purpose: | INDIRECT AUTOMOBILE FINANCE COMPANY |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MARTIN MCFARLAND | MANAGER | 10333 N. MERIDIAN STREET, SUITE 400 INDIANAPOLIS, IN 46290 USA |
KEVIN ZIMMERMAN | MANAGER | 10333 N. MERIDIAN STREET, SUITE 400 INDIANAPOLIS, IN 46290 USA |
DAVID BAYT | MANAGER | 10333 N. MERIDIAN STREET, SUITE 400 INDIANAPOLIS, IN 46290 USA |
CHRIS BRADY | MANAGER | 10333 N. MERIDIAN STREET, SUITE 400 INDIANAPOLIS, IN 46290 USA |
Number | Name | File Date |
---|---|---|
202197548640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194532660 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201922264190 | Annual Report | 2019-10-02 |
201984152280 | Statement of Change of Registered/Resident Agent | 2019-01-10 |
201871509450 | Application for Registration | 2018-07-03 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State