Entity Name: | COASTAL BUILDING CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COASTAL BUILDING CONTRACTORS, 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. |
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: | 09 Nov 2012 (12 years ago) |
Document Number: | L12000142301 |
FEI/EIN Number |
46-1362639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 751 SW SOUTH MACEDO BLVD., PORT ST. LUCIE, FL, 34983 |
Mail Address: | 751 SW SOUTH MACEDO BLVD., PORT ST. LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COASTAL BUILDING CONTRACTORS LLC PROFIT SHARING PLAN | 2023 | 461362639 | 2024-04-25 | COASTAL BUILDING CONTRACTORS, LLC | 29 | |||||||||||||
|
||||||||||||||||||
COASTAL BUILDING CONTRACTORS LLC PROFIT SHARING PLAN | 2022 | 461362639 | 2023-07-06 | COASTAL BUILDING CONTRACTORS, LLC | 27 | |||||||||||||
|
||||||||||||||||||
COASTAL BUILDING CONTRACTORS LLC PROFIT SHARING PLAN | 2021 | 461362639 | 2022-04-29 | COASTAL BUILDING CONTRACTORS, LLC | 26 | |||||||||||||
|
||||||||||||||||||
COASTAL BUILDING CONTRACTORS LLC PROFIT SHARING PLAN | 2020 | 461362639 | 2021-04-19 | COASTAL BUILDING CONTRACTORS, LLC | 23 | |||||||||||||
|
||||||||||||||||||
CERTIFIED BUILDING CONTRACTORS, INC. PROFIT SHARING PLAN | 2019 | 461362639 | 2020-02-12 | COASTAL BUILDING CONTRACTORS, LLC | 21 | |||||||||||||
|
||||||||||||||||||
CERTIFIED BUILDING CONTRACTORS, INC. PROFIT SHARING PLAN | 2018 | 461362639 | 2019-07-08 | COASTAL BUILDING CONTRACTORS, LLC | 19 | |||||||||||||
|
||||||||||||||||||
CERTIFIED BUILDING CONTRACTORS, INC. PROFIT SHARING PLAN | 2017 | 461362639 | 2018-04-09 | COASTAL BUILDING CONTRACTORS, LLC | 20 | |||||||||||||
|
||||||||||||||||||
CERTIFIED BUILDING CONTRACTORS, INC. PROFIT SHARING PLAN | 2016 | 461362639 | 2017-02-22 | COASTAL BUILDING CONTRACTORS, LLC | 28 | |||||||||||||
|
Name | Role | Address |
---|---|---|
LAWRENCE S. KLITZMAN, P.A. | Agent | - |
GC MANAGEMENT, LLC | Manager | - |
Day Weston | Member | 751 SW SOUTH MACEDO BLVD., PORT ST. LUCIE, FL, 34983 |
Pauley Michael | Member | 751 SW SOUTH MACEDO BLVD., PORT ST. LUCIE, FL, 34983 |
Williams Wade | Member | 751 SW SOUTH MACEDO BLVD., PORT ST. LUCIE, FL, 34983 |
Farrell William R | Member | 751 SW South Macedo Blvd, Port St Lucie, FL, 34983 |
Wunder Stephen | Member | 751 SW South Macedo Blvd, Port St Lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 1301 INTERNATIONAL PARKWAY, SUITE 120, SUNRISE, FL 33323 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IN RE OF ABRAHAM CALIXTE and DOROTHY DROUILLARD a/k/a DOROTHY CALIXTE, Petitioner(s) v. COASTAL BUILDING CONTRACTORS, LLC, Respondent(s). | 4D2024-0123 | 2024-01-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hon. Robert Russell Makemson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Abraham Calixte |
Role | Petitioner |
Status | Active |
Representations | Michael Garcia |
Name | Dorothy Drouillard |
Role | Petitioner |
Status | Active |
Name | COASTAL BUILDING CONTRACTORS, LLC |
Role | Respondent |
Status | Active |
Representations | Lawrence Steven Klitzman, Robert James Powell, Matthew McDonnell Couch |
Name | St. Lucie Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Abraham Calixte |
View | View File |
Docket Date | 2024-01-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-09-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Ordered that Respondent's Motion for Rehearing on Order Denying Respondent's Motion for Appellate Attorneys Fees is denied without prejudice to Respondent seeking fees in its underlying counterclaim to foreclose a lien, which was not the subject of this appeal. See § 713.29 Fla. Stat. (2023) |
View | View File |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-05-01 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied |
View | View File |
Docket Date | 2024-03-18 |
Type | Response |
Subtype | Response |
Description | Opposition to Motion to Strike |
On Behalf Of | Abraham Calixte |
Docket Date | 2024-03-18 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Objection and Motion To Strike Petitioners' Motion for Attorney's Fees & Costs |
Docket Date | 2024-03-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees and Costs |
Docket Date | 2024-03-05 |
Type | Response |
Subtype | Reply |
Description | Reply to Response |
On Behalf Of | Abraham Calixte |
Docket Date | 2024-02-23 |
Type | Response |
Subtype | Response |
Description | Response to Petition for Writ of Certiorari |
On Behalf Of | Coastal Building Contractors, LLC |
Docket Date | 2024-02-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Coastal Building Contractors, LLC |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORDERED that Respondent shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
View | View File |
Docket Date | 2024-01-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Coastal Building Contractors, LLC |
Docket Date | 2024-01-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Coastal Building Contractors, LLC |
Docket Date | 2024-01-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Abraham Calixte |
Docket Date | 2024-01-16 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
Docket Date | 2024-05-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing of Order Denying Respondent's Motion for Appellate Attorney Fee Award |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Robert J. Powell's January 16, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-01-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343310702 | 0418800 | 2018-07-10 | SW GINGERLINE DRIVE LOT 192, PORT SAINT LUCIE, FL, 34987 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B13 |
Issuance Date | 2018-09-06 |
Abatement Due Date | 2018-09-18 |
Current Penalty | 9105.6 |
Initial Penalty | 11382.0 |
Final Order | 2018-10-01 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): On or about July 10, 2018, at Lot 192 SW Gingerline Drive, Port Saint Lucie, FL, 34987, six employees were exposed to an approximately 9-foot fall hazard from a roof with a pitch of 5/12, while placing plywood on trusses without any conventional fall protection on a new residential construction development. The Coastal Building Contractors, LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.501.(b)(13) which was contained in OSHA inspection number 1144971, citation number 1, item number 1 and was affirmed as a final order on 7/27/2016, with respect to a workplace located at 10347 SW Indian Lilac Trl. Port Saint Lucie, FL, 34983. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-05-04 |
Emphasis | L: FALL, P: FALL |
Case Closed | 2016-10-28 |
Related Activity
Type | Inspection |
Activity Nr | 1144915 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2016-07-08 |
Abatement Due Date | 2016-07-20 |
Current Penalty | 1440.0 |
Initial Penalty | 2400.0 |
Final Order | 2016-07-27 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about May 4, 2016, at the above addressed jobsite, employees were exposed to approximately a 9-foot fall hazard. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5650307202 | 2020-04-27 | 0455 | PPP | 751 SW South Macedo Blvd, Port St Lucie, FL, 34983-1806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State