Search icon

COAST TO COAST IMPORTING, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COAST TO COAST IMPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2024 (8 months ago)
Document Number: L13000053629
FEI/EIN Number 90-0961743
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:
Headquarter of
Company Number:
001-038-522
State:
ALABAMA

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
- Agent -

Legal Entity Identifier

LEI Number:
984500H1DZ07E46ED571

Registration Details:

Initial Registration Date:
2022-01-11
Next Renewal Date:
2026-01-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83700.00
Total Face Value Of Loan:
83700.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$83,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $62,700
Utilities: $21,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State