Search icon

COAST TO COAST IMPORTING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COAST TO COAST IMPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST TO COAST IMPORTING, 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: 11 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L13000053629
FEI/EIN Number 90-0961743

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

Address: 12500 WEST CREEK PKWY, RICHMOND, VA, 23238, US
Mail Address: 12500 WEST CREEK PKWY, RICHMOND, VA, 23238, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COAST TO COAST IMPORTING, LLC, ALABAMA 001-038-522 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500H1DZ07E46ED571 L13000053629 US-FL GENERAL ACTIVE 2013-11-04

Addresses

Legal ONE CHENEY WAY, RIVIERA BEACH, US-FL, US, 33404
Headquarters ONE CHENEY WAY, RIVIERA BEACH, US-FL, US, 33404

Registration details

Registration Date 2022-01-11
Last Update 2023-12-22
Status ISSUED
Next Renewal 2025-01-11
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000053629

Key Officers & Management

Name Role Address
McPherson Scott Manager 1500 Solana Blvd, Westlake, TX, 76262
KING A. BRENT Manager 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
Grosh Chasity D Manager 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
Russell Byron President One Cheney Way, Riviera Beach, FL, 33404
Sullivan Michael Chief Financial Officer One Cheney Way, Riviera Beach, FL, 33404
Crowe Christopher Vice President 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 12500 WEST CREEK PKWY, RICHMOND, VA 23238 -
CHANGE OF MAILING ADDRESS 2024-11-12 12500 WEST CREEK PKWY, RICHMOND, VA 23238 -
REGISTERED AGENT NAME CHANGED 2024-11-12 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2013-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
LC Amendment 2024-11-12
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5228117002 2020-04-05 0455 PPP One Cheney Way, Riviera Beach, FL, 33404-7000
Loan Status Date 2020-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 83700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-7000
Project Congressional District FL-20
Number of Employees 9
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State