Search icon

Coastal Electronic Recycling Service, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Coastal Electronic Recycling Service, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 01 Aug 2007 (18 years ago)
Business ID: 916763
ZIP code: 39452
County: George
State of Incorporation: MISSISSIPPI
Principal Office Address: 23491 HINTON ROADLUCEDALE, MS 39452

Agent

Name Role Address
McLeod, Anthony S Agent 23401 Hinton Road, Lucedale, MS 39452

President

Name Role Address
Anthony S MCLEOD President 23401 HINTON RD, Lucedale, MS 39452

Vice President

Name Role Address
Valarie N McLeod Vice President 23401 HINTON ROAD, LUCEDALE, MS 39452

Manager

Name Role Address
Anthony S MCLEOD Manager 23401 HINTON RD, LUCEDALE, MS 39452

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-588-2927
Contact Person:
ANTHONY MCLEOD
Ownership and Self-Certifications:
Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran, Woman Owned
User ID:
P0908735

Unique Entity ID

Unique Entity ID:
PHEBLTB2TA26
CAGE Code:
7QG56
UEI Expiration Date:
2026-03-08

Business Information

Activation Date:
2025-03-11
Initial Registration Date:
2007-12-04

Commercial and government entity program

CAGE number:
7QG56
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-08

Contact Information

POC:
ANTHONY S. MCLEOD
Corporate URL:
http://www.coastalelectronicrecyclingservicesgov.com

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: Coastal Electronic Recycling Service, LLC
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: Coastal Electronic Recycling Service, LLC
Annual Report LLC Filed 2023-04-14 Annual Report For Coastal Electronic Recycling Service, LLC
Annual Report LLC Filed 2022-05-25 Annual Report For Coastal Electronic Recycling Service, LLC
Annual Report LLC Filed 2021-10-09 Annual Report For Coastal Electronic Recycling Service, LLC
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: Coastal Electronic Recycling Service, LLC
Amendment Form Filed 2021-08-28 Amendment For Coastal Electronic Recycling Service, LLC
Reinstatement Filed 2020-07-13 Reinstatement For Coastal Electronic Recycling Service, LLC
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA256P0793
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-10397.50
Base And Exercised Options Value:
-10397.50
Base And All Options Value:
-118037.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-30
Description:
LANDSCAPE MAINTENANCE, PENSACOLA JACC
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES
Procurement Instrument Identifier:
FA302210P0049
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38812.00
Base And Exercised Options Value:
38812.00
Base And All Options Value:
38812.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-10
Description:
PRIVET CONTROL
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
F006: LAND TREATMENT PRACTICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website