Search icon

COASTAL STEEL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL STEEL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL STEEL MANAGEMENT, 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: 29 Feb 2012 (13 years ago)
Document Number: L12000029012
FEI/EIN Number 45-4662665

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

Address: 631 Lucerne Avenue, Lake Worth Beach, FL, 33460, US
Mail Address: 631 Lucerne Avenue, Lake Worth Beach, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
54 ROSES, LLC Agent
INIT4U, LLC Manager
BULLETS AND CUPCAKES INC. Manager
BEECHWOOD HOLDINGS, LLC Manager
54 ROSES, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065438 COASTAL STEEL STRUCTURES ACTIVE 2018-06-05 2028-12-31 - 631 LUCERNE AVENUE, LAKE WORTH BEACH, FL, 33460
G12000020910 COASTAL STEEL STRUCTURES EXPIRED 2012-02-29 2017-12-31 - 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 631 Lucerne Avenue, Lake Worth Beach, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-03-02 631 Lucerne Avenue, Lake Worth Beach, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 631 Lucerne Avenue, Lake Worth Beach, FL 33460 -
REGISTERED AGENT NAME CHANGED 2019-04-10 54 Roses LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000713980 TERMINATED 1000000844838 PALM BEACH 2019-10-16 2039-10-30 $ 26.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5281747710 2020-05-01 0455 PPP 6413 CONGRESS AVE STE 240, BOCA RATON, FL, 33487-2839
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72954
Loan Approval Amount (current) 72954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-2839
Project Congressional District FL-23
Number of Employees 14
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73473.67
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State