Search icon

COASTAL BUILDING CONTRACTORS, LLC - Florida Company Profile

Company Details

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.
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: 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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 751 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 34983
COASTAL BUILDING CONTRACTORS LLC PROFIT SHARING PLAN 2022 461362639 2023-07-06 COASTAL BUILDING CONTRACTORS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 751 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 34983
COASTAL BUILDING CONTRACTORS LLC PROFIT SHARING PLAN 2021 461362639 2022-04-29 COASTAL BUILDING CONTRACTORS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 751 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 34983
COASTAL BUILDING CONTRACTORS LLC PROFIT SHARING PLAN 2020 461362639 2021-04-19 COASTAL BUILDING CONTRACTORS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 751 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 34983
CERTIFIED BUILDING CONTRACTORS, INC. PROFIT SHARING PLAN 2019 461362639 2020-02-12 COASTAL BUILDING CONTRACTORS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 751 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 34983
CERTIFIED BUILDING CONTRACTORS, INC. PROFIT SHARING PLAN 2018 461362639 2019-07-08 COASTAL BUILDING CONTRACTORS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 751 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 34983
CERTIFIED BUILDING CONTRACTORS, INC. PROFIT SHARING PLAN 2017 461362639 2018-04-09 COASTAL BUILDING CONTRACTORS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 751 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 34983
CERTIFIED BUILDING CONTRACTORS, INC. PROFIT SHARING PLAN 2016 461362639 2017-02-22 COASTAL BUILDING CONTRACTORS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 751 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 34983

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1301 INTERNATIONAL PARKWAY, SUITE 120, SUNRISE, FL 33323 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA002443

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343310702 0418800 2018-07-10 SW GINGERLINE DRIVE LOT 192, PORT SAINT LUCIE, FL, 34987
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-07-10
Emphasis L: FALL, P: FALL
Case Closed 2020-08-12

Violation Items

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.
341449718 0418800 2016-05-04 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.

Paycheck Protection Program

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
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125750
Loan Approval Amount (current) 125750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34983-1806
Project Congressional District FL-21
Number of Employees 16
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126595.32
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State