Search icon

COASTAL WINDOWS & DOORS, LLC. - Florida Company Profile

Company Details

Entity Name: COASTAL WINDOWS & DOORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL WINDOWS & DOORS, 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: 16 Apr 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Sep 2024 (7 months ago)
Document Number: L10000042045
FEI/EIN Number 27-3212012

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

Address: 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404, US
Mail Address: 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL WINDOWS & DOORS, LLC 401(K) RETIREMENT PLAN 2023 273212012 2024-06-17 COASTAL WINDOWS & DOORS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5618427000
Plan sponsor’s address 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404
COASTAL WINDOWS & DOORS, LLC 401(K) RETIREMENT PLAN 2022 273212012 2023-07-17 COASTAL WINDOWS & DOORS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5618427000
Plan sponsor’s address 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404
COASTAL WINDOWS & DOORS, LLC 401(K) RETIREMENT PLAN 2021 273212012 2022-10-11 COASTAL WINDOWS & DOORS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5618427000
Plan sponsor’s address 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404
COASTAL WINDOWS & DOORS, LLC 401(K) RETIREMENT PLAN 2020 273212012 2021-10-04 COASTAL WINDOWS & DOORS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5618427000
Plan sponsor’s address 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404
COASTAL WINDOWS & DOORS, LLC 401(K) RETIREMENT PLAN 2019 273212012 2020-10-08 COASTAL WINDOWS & DOORS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5618427000
Plan sponsor’s address 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404
COASTAL WINDOWS & DOORS, LLC 401(K) RETIREMENT PLAN 2018 273212012 2019-09-11 COASTAL WINDOWS & DOORS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5618427000
Plan sponsor’s address 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404
COASTAL WINDOWS & DOORS, LLC 401(K) RETIREMENT PLAN 2017 273212012 2018-09-21 COASTAL WINDOWS & DOORS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 5618427000
Plan sponsor’s address 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404

Key Officers & Management

Name Role Address
FULLWOOD JAMES E Manager 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404
Fullwood Donna Manager 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404
Fullwood Scott Manager 8300 RESOURCE ROAD, WEST PALM BEACH, FL, 33404
DERREVERE, HAWKES, BLACK & COZAD Agent 2005 VISTA PARKWAY, STE. 210, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 8300 RESOURCE ROAD, WEST PALM BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2022-01-24 8300 RESOURCE ROAD, WEST PALM BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2022-01-24 DERREVERE, HAWKES, BLACK & COZAD -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2005 VISTA PARKWAY, STE. 210, WEST PALM BEACH, FL 33411 -

Court Cases

Title Case Number Docket Date Status
ARCADIA, INC. d/b/a ARCADIA CUSTOM f/k/a ARCADIA CUSTOM WINDOWS AND DOOR SOLUTIONS, Appellant(s) v. ALTAVILLA ENTERPRISES, INC. and COASTAL WINDOWS & DOORS, LLC, Appellee(s). 4D2023-2072 2023-08-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA011818

Parties

Name Arcadia Custom Windows and Door Solutions
Role Appellant
Status Active
Name ARCADIA, INC.
Role Appellant
Status Active
Representations Amy Terwilleger
Name Arcadia Custom
Role Appellant
Status Active
Name COASTAL WINDOWS & DOORS, LLC.
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name ALTAVILLA ENTERPRISES, INC.
Role Appellee
Status Active
Representations Bryan Walker Black, Michael J. Monchick, Jacquelyn Roys Clifton, Shirley Jean McEachern

Docket Entries

Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Arcadia, Inc.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-10-05
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ***MOTION GRANTED***
On Behalf Of Altavilla Enterprises, Inc.
View View File
Docket Date 2023-10-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description MOTION FOR LEAVE TO AMEND AND DEEM AS FILED THE ATTACHED AMENDED ANSWER BRIEF
On Behalf Of Altavilla Enterprises, Inc.
Docket Date 2023-09-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Arcadia, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Altavilla Enterprises, Inc.
View View File
Docket Date 2023-09-26
Type Record
Subtype Appendix
Description Appendix to Initial Brief
Docket Date 2023-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arcadia, Inc.
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Arcadia, Inc.
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arcadia, Inc.
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Arcadia, Inc.
Docket Date 2023-08-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-09
CORLCDSMEM 2024-09-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341300986 0418800 2016-03-04 1640 SOUTH OCEAN AVENUE, MANALAPAN, FL, 33462
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-03-04
Emphasis L: FALL, P: FALL
Case Closed 2016-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-08-31
Current Penalty 2137.8
Initial Penalty 3563.0
Final Order 2016-09-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a. On or about March 4, 2016, at the above addressed jobsite, an employee was exposed to a 16-foot fall hazard as he worked without means of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8897578509 2021-03-10 0455 PPS 8300 Resource Rd, West Palm Beach, FL, 33404-1732
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171780
Loan Approval Amount (current) 171780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33404-1732
Project Congressional District FL-21
Number of Employees 11
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172343.06
Forgiveness Paid Date 2021-07-08
1626017102 2020-04-10 0455 PPP 8300 RESOURCE RD, WEST PALM BEACH, FL, 33404-1732
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161800
Loan Approval Amount (current) 161800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33404-1732
Project Congressional District FL-21
Number of Employees 12
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163590.88
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State