Search icon

COAST BRANDON TOWN CENTER, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COAST BRANDON TOWN CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST BRANDON TOWN CENTER, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2001 (24 years ago)
Document Number: L01000017999
FEI/EIN Number 593737319

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

Mail Address: 5706 Benjamin Center Drive, Suite 103, Tampa, FL, 33634, US
Address: 2119 WEST BRANDON BLVD., F, BRANDON, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Auth -
JOEL CAUDILL, DDS Auth 2119 WEST BRANDON BLVD., SUITE F, BRANDON, FL, 33511
- Agent -

National Provider Identifier

NPI Number:
1548368467
Certification Date:
2020-07-09

Authorized Person:

Name:
DARLENE FINNELL
Role:
DIRECTOR OF CREDENTIALING
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8134342325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2119 WEST BRANDON BLVD., F, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Coast Dental Services, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2018-03-22 2119 WEST BRANDON BLVD., F, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-01-13
Reg. Agent Change 2019-07-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-03

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-415.00
Total Face Value Of Loan:
46385.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$46,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,967.39
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $46,385

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State