Search icon

COASTAL HOUNDS LLC - Florida Company Profile

Company Details

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

COASTAL HOUNDS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000010751
FEI/EIN Number 46-1840933

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

Address: 5413 Shore Blvd S, GULFPORT, FL, 33707, US
Mail Address: 1301 59th Street S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brewer Judith owne 1301 59th Street S, GULFPORT, FL, 33707
DAVID C HASTINGS CPA Agent 2207 54TH ST S, GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009026 SALTY'S GULFPORT EXPIRED 2013-01-25 2018-12-31 - 1301 59TH ST S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-20 DAVID C HASTINGS CPA -
CHANGE OF MAILING ADDRESS 2020-03-20 5413 Shore Blvd S, GULFPORT, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 5413 Shore Blvd S, GULFPORT, FL 33707 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-01-20
REINSTATEMENT 2014-10-24
LC Amendment 2013-08-15
Florida Limited Liability 2013-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7973047810 2020-06-05 0455 PPP 5413 Shore Blvd S, Gulfport, FL, 33707-6011
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-6011
Project Congressional District FL-13
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37433.86
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State