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.
Status: Inactive
Date Filed: 17 Nov 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L11000131156
FEI/EIN Number 453712167
Address: 1511 SW 58th Lane, CAPE CORAL, FL, 33914, US
Mail Address: 1511 SW 58th Lane, CAPE CORAL, FL, 33914, US
ZIP code: 33914
City: Cape Coral
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

Jobs Reported:
34
Initial Approval Amount:
$349,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$349,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$352,473.81
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $349,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State