Search icon

COASTAL PET SERVICES, LLC - Florida Company Profile

Company Details

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

COASTAL PET 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: 07 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L08000046134
FEI/EIN Number 262577627

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

Address: 1229 LOCKSLEY LANE, PONTE VEDRA, FL, 32081, US
Mail Address: 1229 LOCKSLEY LANE, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODISH TERRI M Managing Member 1229 LOCKSLEY LANE, PONTE VEDRA, FL, 32081
RODISH WILLIAM R Manager 1229 LOCKSLEY LANE, PONTE VEDRA, FL, 32081
RODISH TERRI M Agent 1229 LOCKSLEY LANE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1229 LOCKSLEY LANE, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2023-05-01 1229 LOCKSLEY LANE, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1229 LOCKSLEY LANE, PONTE VEDRA, FL 32081 -
LC AMENDMENT 2020-10-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-12
LC Amendment 2020-10-08
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2048288307 2021-01-20 0491 PPS 760 Tidewater Ct, Ponte Vedra Beach, FL, 32082-2745
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-2745
Project Congressional District FL-05
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3764.18
Forgiveness Paid Date 2021-06-15
6008337404 2020-05-13 0491 PPP 760 Tidewater Court, PONTE VEDRA BEACH, FL, 32082-2745
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-2745
Project Congressional District FL-05
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3774.35
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State