Search icon

COASTLINE SERVICES OF PVB, LLC - Florida Company Profile

Company Details

Entity Name: COASTLINE SERVICES OF PVB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTLINE SERVICES OF PVB, 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: 21 Sep 2005 (20 years ago)
Document Number: L05000092677
FEI/EIN Number 203498120

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

Address: 382 4th AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 382 4th AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN WILLIAM J Managing Member 382 4th AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
BRYAN WILLIAM J Agent 382 4th AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 382 4th AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-02-20 382 4th AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 382 4th AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2006-04-26 BRYAN, WILLIAM J -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181878410 2021-02-01 0491 PPS 382 4th Ave S, Jacksonville Beach, FL, 32250-5436
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28702
Loan Approval Amount (current) 28702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-5436
Project Congressional District FL-05
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28916.68
Forgiveness Paid Date 2021-11-08
8516567300 2020-05-01 0491 PPP 382 4th Avenue S, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7678.08
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State