Search icon

COAST PROJECTS LLC - Florida Company Profile

Company Details

Entity Name: COAST PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST PROJECTS 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: 14 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: L13000006875
FEI/EIN Number 46-1770761

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

Address: 803 WHITEHEAD ST, Key West, FL, 33040, US
Mail Address: 803 WHITEHEAD ST, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNTIN RYAN W Manager 1220 Varela St, Key West, FL, 33040
KEARINS WILLIAM J Managing Member 803 Whitehead St #1, Key West, FL, 33040
LITMER WILLIAM C Manager 1200 Fourth St #119, Key West, FL, 33040
Pampell Jason Manager 15637 Marina Dr #5, Montgomery, TX, 77356
COAST PROJECTS LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 803 WHITEHEAD ST, Key West, FL 33040 -
REINSTATEMENT 2021-01-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-22 Coast Projects, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 803 WHITEHEAD ST, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-06-03 803 WHITEHEAD ST, Key West, FL 33040 -
LC AMENDMENT 2015-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000758720 ACTIVE 1000001020720 DADE 2024-11-20 2044-11-27 $ 13,818.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-07-21
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-21
LC Amendment 2015-04-02
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535287803 2020-05-26 0455 PPP 803 Whitehead Street, Key West, FL, 33040-7421
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2870.59
Loan Approval Amount (current) 2870.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-7421
Project Congressional District FL-28
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2907.08
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State