Search icon

COASTAL IMAGING SOLUTIONS, PLC - Florida Company Profile

Company Details

Entity Name: COASTAL IMAGING SOLUTIONS, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL IMAGING SOLUTIONS, PLC 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 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Nov 2007 (18 years ago)
Document Number: L07000105444
FEI/EIN Number 261323069

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

Address: 3000 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
Mail Address: 3000 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMCHANDER SAPNA Manager 3000 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
LAMMERS JACOB Agent 350 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 LAMMERS, JACOB -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 350 N. CAUSEWAY, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 3000 N. ATLANTIC AVENUE, UNIT 4, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-09-28 3000 N. ATLANTIC AVENUE, UNIT 4, DAYTONA BEACH, FL 32118 -
LC NAME CHANGE 2007-11-15 COASTAL IMAGING SOLUTIONS, PLC -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
39500.00
Total Face Value Of Loan:
39500.00
Date:
2020-04-30
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:
39583.33
Total Face Value Of Loan:
39600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39583.33
Current Approval Amount:
39600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39868.4
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39500
Current Approval Amount:
39500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39699.69

Date of last update: 02 Jun 2025

Sources: Florida Department of State