Search icon

COASTAL INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

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

COASTAL INSURANCE 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: 29 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: L08000010198
FEI/EIN Number 770711472

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

Address: 4532 TAMIAMI TRAIL E, NAPLES, FL, 34112, US
Mail Address: 4532 TAMIAMI TRAIL E, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FRANCISCO E Managing Member 4532 Tamiami Trail E, NAPLES, FL, 34112
FERNANDEZ FRANCISCO E Agent 4532 TAMIAMI TRAIL E, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Gonzalez, Rolando -
LC AMENDMENT 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 4532 TAMIAMI TRAIL E, STE 202, NAPLES, FL 34112 -
LC AMENDMENT 2018-08-27 - -
CHANGE OF MAILING ADDRESS 2018-08-27 4532 TAMIAMI TRAIL E, STE 202, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 4532 TAMIAMI TRAIL E, STE 202, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2011-01-10 FERNANDEZ, FRANCISCO E -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-05-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
LC Amendment 2018-12-17
LC Amendment 2018-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8427177103 2020-04-15 0455 PPP 4532 Tamiami Trail E Suite 202, NAPLES, FL, 34112
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34112-0200
Project Congressional District FL-19
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7547.29
Forgiveness Paid Date 2020-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State