Search icon

COASTAL HOME FURNISHINGS LLC. - Florida Company Profile

Company Details

Entity Name: COASTAL HOME FURNISHINGS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL HOME FURNISHINGS 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: 14 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L11000044720
FEI/EIN Number 383837652

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

Address: 8569 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 8532 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT NICHOLAS Authorized Member 8532 S US HIGHWAY 1, PORT ST. LUCIE, FL, 34952
ELLIOTT ALEXANDER C Manager 8532 S US HWY 1, STUART, FL, 34952
ELLIOTT ALEXANDER ESQ. Agent 8532 S US HWY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 8532 S US HWY 1, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-02-22 ELLIOTT, ALEXANDER, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 8569 S US HIGHWAY 1, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2022-02-04 8569 S US HIGHWAY 1, PORT SAINT LUCIE, FL 34952 -
LC AMENDMENT 2020-05-29 - -
LC AMENDMENT AND NAME CHANGE 2017-04-03 COASTAL HOME FURNISHINGS LLC. -
LC AMENDMENT 2016-12-27 - -
LC NAME CHANGE 2015-03-02 GRANITE USA LLC -
LC AMENDMENT 2011-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
LC Amendment 2020-05-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-15
LC Amendment and Name Change 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765298506 2021-03-10 0455 PPP 8532 S US Highway 1, Port St Lucie, FL, 34952-3307
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) 10385
Loan Approval Amount (current) 10385
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-3307
Project Congressional District FL-21
Number of Employees 4
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10424.83
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State