Search icon

COASTAL BUILDING MATERIALS LLC - Florida Company Profile

Company Details

Entity Name: COASTAL BUILDING MATERIALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL BUILDING MATERIALS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000131156
FEI/EIN Number 453712167

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

Address: 1511 SW 58th Lane, CAPE CORAL, FL, 33914, US
Mail Address: 1511 SW 58th Lane, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL BUILDING MATERIALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 453712167 2021-09-15 COASTAL BUILDING MATERIALS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 423300
Sponsor’s telephone number 2395744844
Plan sponsor’s address 645 COMMERCIAL PARK PLACE, CAPE CORAL, FL, 33991
COASTAL BUILDING MATERIALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 453712167 2021-07-19 COASTAL BUILDING MATERIALS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 423300
Sponsor’s telephone number 2395744844
Plan sponsor’s address 645 COMMERCIAL PARK PLACE, CAPE CORAL, FL, 33991
COASTAL BUILDING MATERIALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 453712167 2020-03-23 COASTAL BUILDING MATERIALS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 423300
Sponsor’s telephone number 2395744844
Plan sponsor’s address 645 COMMERCIAL PARK PLACE, CAPE CORAL, FL, 33991
COASTAL BUILDING MATERIALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 453712167 2019-05-09 COASTAL BUILDING MATERIALS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 423300
Sponsor’s telephone number 2395744844
Plan sponsor’s address 645 COMMERCIAL PARK PLACE, CAPE CORAL, FL, 33991
COASTAL BUILDING MATERIALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 453712167 2018-06-12 COASTAL BUILDING MATERIALS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 423300
Sponsor’s telephone number 2395744844
Plan sponsor’s address 645 COMMERCIAL PARK PLACE, CAPE CORAL, FL, 33991
COASTAL BUILDING MATERIALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 453712167 2017-10-13 COASTAL BUILDING MATERIALS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 423300
Sponsor’s telephone number 2395744844
Plan sponsor’s address 645 COMMERCIAL PARK PLACE, CAPE CORAL, FL, 33991

Key Officers & Management

Name Role Address
KNIGHT RICHARD K Manager 1511 SW 58th Lane, CAPE CORAL, FL, 33914
Knight Kelly A Manager 1511 SW 58th Lane, CAPE CORAL, FL, 33914
Knight Kelly A Agent 1511 SW 58th Lane, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1511 SW 58th Lane, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2022-02-10 1511 SW 58th Lane, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 1511 SW 58th Lane, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2014-03-20 Knight, Kelly A -
CONVERSION 2011-11-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000083029. CONVERSION NUMBER 500000117605

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-11-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340435999 0420600 2015-03-02 645 COMMERCE PARK PLACE, CAPE CORAL, FL, 33991
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-03-02
Emphasis L: FORKLIFT
Case Closed 2015-03-09

Related Activity

Type Complaint
Activity Nr 964394
Safety Yes
340249648 0420600 2015-01-30 906 EL DORADO PARKWAY EAST, CAPE CORAL, FL, 33904
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-30
Emphasis L: FORKLIFT
Case Closed 2015-06-02

Related Activity

Type Referral
Activity Nr 934807
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-04-24
Abatement Due Date 2015-04-30
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-05-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: the employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees In that employees were exposed to an electrocution hazard while operating the articulating boom crane with energized open conductor power lines overhead. a) For employees working at 906 El Dorado Pkwy East in Cape Coral, on or about 23 January 2015, the employees operating the articulating boom crane did not complete a written examination covering operational characteristics, controls, and emergency control skills, such as response to fire, power line contact, loss of stability, or control malfunction, as well as characteristic and performance questions appropriate to the crane type for which qualification is being sought. b) For employees working at 906 El Dorado Pkwy East in Cape Coral, on or about 23 January 2015, the employees operating the articulating boom crane did not maintain the minimum specified clearance between the power lines and the crane while the crane rotation drive was being greased. The crane boom was fully extended and during rotation made contact with the energized overhead power lines resulting in injuries to employees.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-04-24
Abatement Due Date 2015-04-30
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-05-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) For employees working at 906 El Dorado Pkwy E located in Cape Coral, on or about 23 January, 2015, the employer did not report the inpatient hospitalization of an injured employee within twenty four hours. The employer reported the 23 January, 2015 inpatient hospitalization on 27 January, 2015.
18326215 0419700 1990-01-30 1631 S. NOVA RD., DAYTONA BEACH, FL, 32019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-01-30
Case Closed 1990-12-21

Related Activity

Type Complaint
Activity Nr 72467301
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-03-12
Abatement Due Date 1990-03-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-03-12
Abatement Due Date 1990-03-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1990-03-12
Abatement Due Date 1990-03-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-03-12
Abatement Due Date 1990-03-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-03-12
Abatement Due Date 1990-03-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1990-03-12
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1990-03-12
Abatement Due Date 1990-05-31
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-03-12
Abatement Due Date 1990-05-25
Nr Instances 1
Nr Exposed 19
Gravity 03
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-03-12
Abatement Due Date 1990-05-25
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-03-12
Abatement Due Date 1990-04-02
Nr Instances 1
Nr Exposed 19
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3001377104 2020-04-11 0455 PPP 645 Commercial Park Place, CAPE CORAL, FL, 33993
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349800
Loan Approval Amount (current) 349800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33993-0001
Project Congressional District FL-19
Number of Employees 34
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 352473.81
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State