Search icon

COASTAL YACHT MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL YACHT MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL YACHT MAINTENANCE, 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: 17 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: L08000088458
FEI/EIN Number 263383165

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

Address: 2523 STICKNEY POINT ROAD, SARASOTA, FL, 34231, US
Mail Address: 2523 STICKNEY POINT ROAD, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERVAIS ERIC A President 2523 STICKNEY POINT ROAD, SARASOTA, FL, 34231
GERVAIS ANGELA J Secretary 2523 STICKNEY POINT ROAD, SARASOTA, FL, 34231
MYERS BRENT J Agent 2523 STICKNEY POINT RD, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08268900253 VANCE WADSWORTH MECHANICAL, INC. EXPIRED 2008-09-24 2013-12-31 - POST OFFICE BOX 1442, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 2523 STICKNEY POINT ROAD, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2020-12-03 2523 STICKNEY POINT ROAD, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2523 STICKNEY POINT RD, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2017-02-13 MYERS, BRENT J -
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9454077010 2020-04-09 0455 PPP 18703 68TH AVE E, BRADENTON, FL, 34211-7500
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25938.77
Loan Approval Amount (current) 25938.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-7500
Project Congressional District FL-16
Number of Employees 8
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26240.09
Forgiveness Paid Date 2021-06-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State