Search icon

ALL COAST PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ALL COAST PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL COAST PROPERTY GROUP, 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: 16 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: L07000084422
FEI/EIN Number 260731470

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

Address: 6615 Boynton Beach Blvd, PMB 787, Boynton Beach, FL, 33437, US
Mail Address: 6615 Boynton Beach Blvd, PMB 787, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINOFSKY ROBERT P Manager 6615 Boynton Beach Blvd, Boynton Beach, FL, 33437
SINOFSKY ROBERT Agent 6615 Boynton Beach Blvd, Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024038 LER CONSTRUCTION COMPANY ACTIVE 2022-02-28 2027-12-31 - 265 S FEDERAL HIGHWAY, SUITE 421, DEERFIELD BEACH, FL, 33441
G18000075607 FL HOUSE BUYERS EXPIRED 2018-07-10 2023-12-31 - 222 YAMATO RD., SUITE 106-220, BOCA RATON, FL, 33431
G11000086183 ALL COAST PROPERTIES, LLC EXPIRED 2011-08-30 2016-12-31 - 11604 ALANA TERRACE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-14 6615 Boynton Beach Blvd, PMB 787, Boynton Beach, FL 33437 -
REINSTATEMENT 2024-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 6615 Boynton Beach Blvd, PMB 787, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-10-14 6615 Boynton Beach Blvd, PMB 787, Boynton Beach, FL 33437 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 SINOFSKY, ROBERT -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2016-11-02 - -
REINSTATEMENT 2014-09-30 - -

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-13
CORLCRACHG 2016-11-02
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6464437708 2020-05-01 0455 PPP 1600 S DIXIE HWY STE 502, BOCA RATON, FL, 33432-7454
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12814
Loan Approval Amount (current) 12814
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33432-7454
Project Congressional District FL-23
Number of Employees 3
NAICS code 531120
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 12964.96
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State