Search icon

COASTAL HOME DESIGN STUDIO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL HOME DESIGN STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL HOME DESIGN STUDIO, LLC 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: 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: 31 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L01000018815
FEI/EIN Number 593753289

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

Address: 1673 PINE RIDGE ROAD, NAPLES, FL, 34109, UN
Mail Address: 7112 Mill Pond Cir, Naples, FL, 34109, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULCAHY SHANE M Manager 7112 Mill Pond Cir, NAPLES, FL, 34109
MULCAHY SHANE M Agent 7112 Mill Pond Cir, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005778 ARTISTIC CABINETRY OF NAPLES ACTIVE 2015-01-15 2025-12-31 - 1673 PINE RIDGE ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 7112 Mill Pond Cir, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-01-23 1673 PINE RIDGE ROAD, NAPLES, FL 34109 UN -
REGISTERED AGENT NAME CHANGED 2016-10-17 MULCAHY, SHANE M -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-16 1673 PINE RIDGE ROAD, NAPLES, FL 34109 UN -
LC AMENDMENT AND NAME CHANGE 2014-12-16 COASTAL HOME DESIGN STUDIO, LLC -
REINSTATEMENT 2003-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000552661 TERMINATED 1000000969303 COLLIER 2023-11-08 2043-11-15 $ 3,249.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000383158 TERMINATED 1000000959816 COLLIER 2023-08-04 2043-08-16 $ 5,112.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000220038 ACTIVE 1000000950358 COLLIER 2023-05-05 2043-05-17 $ 15,652.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-02-23
LC Amendment and Name Change 2014-12-16

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
151600.00
Total Face Value Of Loan:
151600.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
125600.00
Total Face Value Of Loan:
125600.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$125,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,263.05
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $125,600
Jobs Reported:
11
Initial Approval Amount:
$151,600
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,937.4
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $151,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State