Search icon

COAST2COAST MORTGAGE, LLC

Headquarter

Company Details

Entity Name: COAST2COAST MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L10000096949
FEI/EIN Number 273503904
Address: 93 1/2 King Street, St. Augustine, FL, 32084, US
Mail Address: 93 1/2 King Street, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COAST2COAST MORTGAGE, LLC, MISSISSIPPI 1072637 MISSISSIPPI
Headquarter of COAST2COAST MORTGAGE, LLC, ALABAMA 000-782-071 ALABAMA
Headquarter of COAST2COAST MORTGAGE, LLC, MINNESOTA b1c95be4-8031-e911-916b-00155d0deff0 MINNESOTA
Headquarter of COAST2COAST MORTGAGE, LLC, KENTUCKY 1224561 KENTUCKY
Headquarter of COAST2COAST MORTGAGE, LLC, COLORADO 20231279549 COLORADO
Headquarter of COAST2COAST MORTGAGE, LLC, CONNECTICUT 2616581 CONNECTICUT
Headquarter of COAST2COAST MORTGAGE, LLC, IDAHO 4538795 IDAHO
Headquarter of COAST2COAST MORTGAGE, LLC, ILLINOIS LLC_14692754 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COAST2COAST MORTGAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 273503904 2024-07-11 COAST2COAST MORTGAGE LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9045032501
Plan sponsor’s address 93 1/2 KING STREET, ST AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing ROBERT MILLERBAGLEY
Valid signature Filed with authorized/valid electronic signature
COAST2COAST MORTGAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 273503904 2023-04-26 COAST2COAST MORTGAGE LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9044630630
Plan sponsor’s address 434 CHARLES PINCKNEY STREET, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
COAST2COAST MORTGAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 273503904 2022-08-25 COAST2COAST MORTGAGE LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9044630630
Plan sponsor’s address 434 CHARLES PINCKNEY STREET, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
COAST2COAST MORTGAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 273503904 2021-06-08 COAST2COAST MORTGAGE LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9045032501
Plan sponsor’s address 434 CHARLES PINCKNEY ST, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
COAST2COAST MORTGAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 273503904 2020-06-22 COAST2COAST MORTGAGE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9045032501
Plan sponsor’s address 434 CHARLES PINCKNEY ST, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VORST VERN Agent 93 1/2 King Street, St. Augustine, FL, 32084

Manager

Name Role Address
Vorst Vern Manager 93 1/2 King Street, St. Augustine, FL, 32084
Weller Jeffrey Manager 93 1/2 King Street, St. Augustine, FL, 32084
Richardson Keith Manager 93 1/2 King Street, St. Augustine, FL, 32084

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 No data 93 1/2 KING STREET, ST.AUGUSTINE, FL, 32084
G24000122187 HELLO MY MORTGAGE ACTIVE 2024-10-01 2029-12-31 No data 93 1/2 KING ST, ST AUGUSTINE, FL, 32084
G24000068305 SHOREPOINT MORTGAGE ACTIVE 2024-05-31 2029-12-31 No data 93 1/2 KING STREET, ST AUGUSTINE, FL, 32084
G24000043596 SHORE POINT MORTGAGE ACTIVE 2024-03-29 2029-12-31 No data 93 1/2 KING STREET, ST AUGUSTINE, FL, 32084
G24000005896 BLACK ROCK MORTGAGE ACTIVE 2024-01-10 2029-12-31 No data 9050 CYPRESS GREEN DR, STE 403, JACKSONVILLE, FL, 32256
G23000090124 COAST2COAST MORTGAGE LENDING ACTIVE 2023-08-03 2028-12-31 No data 9050 CYPRESS GREEN DR, STE 403, JACKSONVILLE, FL, 32256
G10000094274 COAST2COAST MORTGAGE EXPIRED 2010-10-14 2015-12-31 No data 3243 TINYA COURT, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 93 1/2 King Street, St. Augustine, FL 32084 No data
CHANGE OF MAILING ADDRESS 2024-01-08 93 1/2 King Street, St. Augustine, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 93 1/2 King Street, St. Augustine, FL 32084 No data
LC NAME CHANGE 2019-04-30 COAST2COAST MORTGAGE, LLC No data
LC NAME CHANGE 2016-01-15 COAST2COAST MORTGAGE LLC No data
LC AMENDMENT 2015-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-22 VORST, VERN No data
LC AMENDMENT 2015-04-22 No data No data
REINSTATEMENT 2014-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
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
ANNUAL REPORT 2016-02-09

CFPB Complaint

Complaint Id Date Received Issue Product
2851946 2018-03-23 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company Coast2Coast Mortgage, LLC
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2018-03-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-05-30
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Complaint What Happened In XX/XX/XXXX, we submitted an application for a house purchase to Coast to Coast mortgage NMLS # XXXX XXXX XXXX XXXX Manager / Loan originator NMLS # XXXX We received the status of pre-approved. After that, we signed a contract for the purchase of a house XX/XX/XXXX at a cost of {$300000.00} for 35 days. We were planning to give a down payment of {$120000.00} and we paid a deposit of {$3000.00}. Next we conducted an inspection of the house paying {$450.00}. The closing was set for XX/XX/XXXX, but on the appointed day it did not take. We were given a list of credit cards debts to pay and settle after which we were told we would be approved. We asked to make all these payments on the closing day, but we they insisted on the payment of credit cards in advance. We paid more than {$30000.00}. Further we had to extend the contract with the seller of the house from XX/XX/XXXX to XX/XX/XXXX. At this point our phone calls to this company began to rarely get answered, and rarely returned to us, or our agent, who was extremely appalled with how we were being treated and told us that after 11 years in this business, nothing like this has ever seen. ( XXXX XXXX XXXX XXXX ) After a few days, after finally getting through to this company with the hope of talking to the loan officer XXXX XXXX XXXX to find out the real status of our loan, we were told that he was engaged in his personal affairs, and accordingly we did not receive a real answer. Time passes quickly, and again the company did not meet the deadlines. The seller agreed to extend the contract for the third time for 20 days. From XX/XX/XXXX to the XX/XX/XXXX with payment for each day of {$50.00} ( which amounted to {$1000.00} ). And at that time the company did not meet the deadline, and the seller refused to renew the contract with us for the sale of this house. As a result, we lost a total of {$5000.00} ( XXXX deposit, XXXX contract extension {$450.00} house inspection, {$450.00} house evaluation ) we also had additional costs for preparing documents ( payment of an accountant XXXX dollars ). we asked for a denial letter to be given to us so that we could present this letter to the seller and, according to the contract, return the deposit for the house, but we were told no one in the loan denies us and you will get it. The house is slightly lower in value. And if the house is cheaper, then we can complete you in 2 weeks, all documents are ready, in XX/XX/XXXX the company again checked our credit history and we paid an additional {$130.00} XXXX more than 90 days have passed ) On the second house, we signed a contract from XX/XX/XXXX to XX/XX/XXXX, and again the company does not have time to issue a loan, the seller renews the contract from XX/XX/XXXX to XX/XX/XXXX, and again, when we try to reach them, they are rarely answer our calls. .., then we get a closing disclosure from the lender, which says that the closing day should be XX/XX/XXXX. After many attempts, a few days later, my agent phoned the company with the question about this document and She received an answer that it means nothing, they again need extra time. The seller of the house again renews the contract until XX/XX/XXXX. On XX/XX/XXXX, we were told that we were being denied the loan. Expenses for the second house amounted to XXXX dollars. Our costs - losses, when working with this company amounted to more than {$8500.00} ( and that's not counting the {$30000.00} that we were forced to pay to close the credit cards to get a loan ).
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151767205 2020-04-28 0491 PPP 11481 Old St Augustine Rd #104, Jacksonville, FL, 32258-1473
Loan Status Date 2022-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397057.5
Loan Approval Amount (current) 397057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32258-1473
Project Congressional District FL-05
Number of Employees 43
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45744.16
Forgiveness Paid Date 2022-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State