Search icon

COASTAL FAMILY MEDICINE, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL FAMILY MEDICINE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL FAMILY MEDICINE, P.L. 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: 28 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: L11000050567
FEI/EIN Number 452072886

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

Address: 1500 E VENICE AVENUE, SUITE #204, VENICE, FL, 34292, US
Mail Address: 1500 E VENICE AVENUE, SUITE #204, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAULE CYNTHIA MD Manager 1500 E VENICE AVENUE, VENICE, FL, 34292
MAULE WILLIAM Manager 1500 E VENICE AVENUE, VENICE, FL, 34292
MAULE CYNTHIA MD Agent 1500 E. VENICE AVENUE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-18 - -
REGISTERED AGENT NAME CHANGED 2022-02-08 MAULE, CYNTHIA, MD -
LC AMENDMENT 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1500 E VENICE AVENUE, SUITE #204, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2012-04-06 1500 E VENICE AVENUE, SUITE #204, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 1500 E. VENICE AVENUE, SUITE #204, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
LC Amendment 2023-09-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
LC Amendment 2020-04-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
80100.00
Total Face Value Of Loan:
80100.00
Date:
2011-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State