Search icon

COASTAL BUILDING MATERIALS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 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

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

Form 5500 Series

Employer Identification Number (EIN):
453712167
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:

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 Summary

Date:
2015-03-02
Type:
Complaint
Address:
645 COMMERCE PARK PLACE, CAPE CORAL, FL, 33991
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-30
Type:
Referral
Address:
906 EL DORADO PARKWAY EAST, CAPE CORAL, FL, 33904
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-01-30
Type:
Complaint
Address:
1631 S. NOVA RD., DAYTONA BEACH, FL, 32019
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349800
Current Approval Amount:
349800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
352473.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State