Search icon

COASTAL NETWORK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: COASTAL NETWORK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL NETWORK SERVICES 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: 17 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: L04000091518
FEI/EIN Number 270111483

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

Address: 6601 MEMORIAL HWY, SUITE 301-A, TAMPA, FL, 33615-4501, US
Mail Address: 6601 MEMORIAL HWY, SUITE 301-A, TAMPA, FL, 33615-4501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crithfield Joshua J Auth 12903 Castlemaine Dr., Tampa, FL, 33626
MUELLER STEPHEN E Agent 16206 Turnbury Oak Dr, Odessa, FL, 33556
MUELLER STEPHEN E Managing Member 16206 Turnbury Oak Dr, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015837 COASTAL NETWORKS ACTIVE 2015-02-12 2025-12-31 - 6601 MEMORIAL HWY, SUITE 301, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 6601 MEMORIAL HWY, SUITE 301-A, TAMPA, FL 33615-4501 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 16206 Turnbury Oak Dr, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2017-04-27 6601 MEMORIAL HWY, SUITE 301-A, TAMPA, FL 33615-4501 -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4957187301 2020-04-30 0455 PPP 6601 Memorial Hwy STE 301, Tampa, FL, 33615
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47072.22
Loan Approval Amount (current) 47072.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 5
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47516.79
Forgiveness Paid Date 2021-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State