Search icon

SHINING SEAS OF PALM COAST, LLC - Florida Company Profile

Company Details

Entity Name: SHINING SEAS OF PALM COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHINING SEAS OF PALM COAST, 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: 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: 27 Apr 2004 (21 years ago)
Document Number: L04000032227
FEI/EIN Number 201056891

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

Address: 39 Captains Walk, PALM COAST, FL, 32137, US
Mail Address: 39 Captains Walk, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN JAMES D Managing Member 39 Captains Walk, PALM COAST, FL, 32137
COLEMAN RUTH ANNE Managing Member 39 Captains Walk, PALM COAST, FL, 32137
COLEMAN JAMES D Agent 39 Captains walk, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151591 US BATTERY SUPPLY ACTIVE 2022-12-09 2027-12-31 - 39 CAPTAINS WALK, PALM COAST, FL, 32137
G20000034016 FLAGLER EBIKE ACTIVE 2020-03-19 2025-12-31 - 29 PARK PLACE CIRCLE, PALM COAST, FL, 32164
G19000122340 ALL FLORIDA BATTERY EXPIRED 2019-11-14 2024-12-31 - 29 PARK PLACE CIR, PALM COAST, FL, 32164
G19000080418 COLEMAN CUSTOM CARTS EXPIRED 2019-07-29 2024-12-31 - 33 BICKWICK LN, PALM COAST, FL, 32137
G18000020627 PALM COAST CAR WASH ACTIVE 2018-02-07 2028-12-31 - 39 CAPTAINS WALK, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 39 Captains walk, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 39 Captains Walk, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-08-26 39 Captains Walk, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2010-02-16 COLEMAN, JAMES D -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5178157810 2020-05-29 0491 PPP 29 PARK PLACE CIR, PALM COAST, FL, 32164-0003
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-0003
Project Congressional District FL-06
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10914.2
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State