Search icon

COASTAL BUILDING CONTRACTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (13 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

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

Form 5500 Series

Employer Identification Number (EIN):
461362639
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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 Summary

Date:
2018-07-10
Type:
Planned
Address:
SW GINGERLINE DRIVE LOT 192, PORT SAINT LUCIE, FL, 34987
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-04
Type:
Planned
Address:
10347 SW INDIAN LILAC TRL, PORT SAINT LUCIE, FL, 34983
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125750
Current Approval Amount:
125750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126595.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State