Search icon

COASTAL CRUISERS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 5925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5970.37
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State