Entity Name: | COASTAL CRUISERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL CRUISERS 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. |
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 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2024 (a year ago) |
Document Number: | L10000049983 |
FEI/EIN Number |
202398577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12605 Emerald Coast Parkway, Miramar Beach, FL, 32550, US |
Mail Address: | 12605 Emerald Coast Parkway, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILE JOHN | Managing Member | 12605 Emerald Coast Parkway, Miramar Beach, FL, 32550 |
KILE ROSEMARY O | Managing Member | 12605 Emerald Coast Parkway, Miramar Beach, FL, 32550 |
O'Brien Branden A | Auth | 12605 Emerald Coast Parkway, Miramar Beach, FL, 32550 |
COLOWICH JOHN F | Agent | 106 Club View Dr, Lafayette LA, FL, 70503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-20 | COLOWICH, JOHN F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 106 Club View Dr, Lafayette LA, FL 70503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 12605 Emerald Coast Parkway, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 12605 Emerald Coast Parkway, Miramar Beach, FL 32550 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000494395 | TERMINATED | 1000000935602 | WALTON | 2022-10-21 | 2042-10-26 | $ 9,647.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000494403 | TERMINATED | 1000000935603 | WALTON | 2022-10-21 | 2042-10-26 | $ 1,091.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-20 |
ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5318767209 | 2020-04-27 | 0491 | PPP | 12605 Emerald Coast Pkwy, MIRAMAR BEACH, FL, 32550-3974 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State