Search icon

COAST2COAST MORTGAGE, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COAST2COAST MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST2COAST MORTGAGE, 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 Sep 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L10000096949
FEI/EIN Number 273503904

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

Address: 125 King Street, Suite B, St. Augustine, FL, 32084, US
Mail Address: 125 King Street, Suite B, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1072637
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-782-071
State:
ALABAMA
Type:
Headquarter of
Company Number:
b1c95be4-8031-e911-916b-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1224561
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231279549
State:
COLORADO
Type:
Headquarter of
Company Number:
2616581
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4538795
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_14692754
State:
ILLINOIS

Key Officers & Management

Name Role Address
Miller-Bagley Robert Manager 125 King Street, St. Augustine, FL, 32084
Richardson Keith Agent 125 King Street, St. Augustine, FL, 32084
Weller Jeffrey Manager 125 King Street, St. Augustine, FL, 32084
Richardson Keith Manager 125 King Street, St. Augustine, FL, 32084

Form 5500 Series

Employer Identification Number (EIN):
273503904
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000153377 AVANTI MORTGAGE GROUP ACTIVE 2024-12-19 2029-12-31 - 93 1/2 KING STREET, ST.AUGUSTINE, FL, 32084
G24000122187 HELLO MY MORTGAGE ACTIVE 2024-10-01 2029-12-31 - 93 1/2 KING ST, ST AUGUSTINE, FL, 32084
G24000068305 SHOREPOINT MORTGAGE ACTIVE 2024-05-31 2029-12-31 - 93 1/2 KING STREET, ST AUGUSTINE, FL, 32084
G24000043596 SHORE POINT MORTGAGE ACTIVE 2024-03-29 2029-12-31 - 93 1/2 KING STREET, ST AUGUSTINE, FL, 32084
G24000005896 BLACK ROCK MORTGAGE ACTIVE 2024-01-10 2029-12-31 - 9050 CYPRESS GREEN DR, STE 403, JACKSONVILLE, FL, 32256
G23000090124 COAST2COAST MORTGAGE LENDING ACTIVE 2023-08-03 2028-12-31 - 9050 CYPRESS GREEN DR, STE 403, JACKSONVILLE, FL, 32256
G10000094274 COAST2COAST MORTGAGE EXPIRED 2010-10-14 2015-12-31 - 3243 TINYA COURT, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-02 Richardson, Keith -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 93 1/2 King Street, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2024-01-08 93 1/2 King Street, St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 93 1/2 King Street, St. Augustine, FL 32084 -
LC NAME CHANGE 2019-04-30 COAST2COAST MORTGAGE, LLC -
LC NAME CHANGE 2016-01-15 COAST2COAST MORTGAGE LLC -
LC AMENDMENT 2015-05-12 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 VORST, VERN -
LC AMENDMENT 2015-04-22 - -
REINSTATEMENT 2014-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
LC Name Change 2019-04-30
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
397057.50
Total Face Value Of Loan:
397057.50

CFPB Complaint

Date:
2018-03-23
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397057.5
Current Approval Amount:
397057.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45744.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State