Search icon

COASTAL FLOORING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

COASTAL FLOORING 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: 16 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L12000131746
FEI/EIN Number 30-0752428

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

Address: 8532 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 8532 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT CHARLENE Authorized Member 8532 S US HWY 1, PORT ST LUCIE, FL, 34952
ELLIOTT ALEXANDER C Manager 8532 S US HWY 1, PORT ST LUCIE, FL, 34952
ELLIOTT ALEXANDER ESQ. Agent 8532 S US HWY 1, PORT ST LUCIE, FL, 34952
ELLIOTT NICHOLAS Authorized Member 8532 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 ELLIOTT, ALEXANDER, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 8532 S US HWY 1, PORT ST LUCIE, FL 34952 -
LC AMENDMENT 2020-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 8532 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-02-15 8532 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL 34952 -
LC AMENDMENT 2015-12-22 - -
LC AMENDMENT 2013-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
LC Amendment 2020-05-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11178
Current Approval Amount:
11178
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11225.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State