Search icon

COCONUT CREEK SHELL, LLC - Florida Company Profile

Company Details

Entity Name: COCONUT CREEK SHELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUT CREEK SHELL, 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: 10 Jun 2008 (17 years ago)
Document Number: L08000057273
FEI/EIN Number 262774128

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

Address: 6135 LYONS ROAD, COCONUT CREEK, FL, 33073, US
Mail Address: 221 COMMERCIAL BOULEVARD, SUITE 202, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBLISS HUNTER W Agent 221 COMMERCIAL BOULEVARD, LAUDERDALE BY THE SEA, FL, 33308
CHAMBLISS HUNTER W Managing Member 221 COMMERCIAL BOULEVARD, SUITE 202, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 6135 LYONS ROAD, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-01-20 6135 LYONS ROAD, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2011-01-20 CHAMBLISS, HUNTER W -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 221 COMMERCIAL BOULEVARD, SUITE 202, LAUDERDALE BY THE SEA, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1710558600 2021-03-13 0455 PPS 221 Commercial Blvd Ste 202, Lauderdale by the Sea, FL, 33308-4479
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34682
Loan Approval Amount (current) 34682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale by the Sea, BROWARD, FL, 33308-4479
Project Congressional District FL-23
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34893.95
Forgiveness Paid Date 2021-10-25
8392307104 2020-04-15 0455 PPP 6135 LYONS RD, COCONUT CREEK, FL, 33073-4738
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40552
Loan Approval Amount (current) 40552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-4738
Project Congressional District FL-23
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40976.67
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State