Search icon

COASTAL REALTY EXPERTS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL REALTY EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL REALTY EXPERTS, 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: 17 Apr 2013 (12 years ago)
Document Number: L13000056231
FEI/EIN Number 46-2678102

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

Address: 4408 Delwood Ln, Suite 23, Panama City Beach, FL, 32408, US
Mail Address: 811 North Reus St, Pensacola, FL, 32501, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVRITT JOHN R Managing Member 4408 Delwood Ln, Panama City Beach, FL, 32408
AVRITT JOHN R Agent 811 North Reus St, Pensacola, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 4408 Delwood Ln, Suite 23, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 811 North Reus St, Pensacola, FL 32501 -
CHANGE OF MAILING ADDRESS 2021-01-27 4408 Delwood Ln, Suite 23, Panama City Beach, FL 32408 -

Court Cases

Title Case Number Docket Date Status
Coastal Realty Experts, LLC, and John Avritt, Appellant(s) v. HS Sunshine Realty, LLC and Robin Hogue, Appellee(s). 1D2024-0528 2024-02-29 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002226

Parties

Name COASTAL REALTY EXPERTS, LLC
Role Appellant
Status Active
Representations Charles Franklin Beall, Jr., Jeremy Lucas Dubyak
Name HS SUNSHINE REALTY LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Robin Hogue
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name John Avritt
Role Appellant
Status Active
Representations Charles Franklin Beall, Jr., Jeremy Lucas Dubyak

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days 12/17/24
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HS Sunshine Realty, LLC
Docket Date 2024-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of HS Sunshine Realty, LLC
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB - 30 days 10/30/24
On Behalf Of HS Sunshine Realty, LLC
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 9/30/24
On Behalf Of HS Sunshine Realty, LLC
Docket Date 2024-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Coastal Realty Experts, LLC
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 1 days 08/01/24
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 5 days 07/31/24
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 14 days 07/26/2024
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-06-13
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-283 pages - Supplement 1
On Behalf Of Escambia Clerk
Docket Date 2024-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 06/03/2024
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-04-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 525 pages
Docket Date 2024-03-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-03-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HS Sunshine Realty, LLC
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-12-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Coastal Realty Experts, LLC
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Coastal Realty Experts, LLC
Docket Date 2024-10-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Robin Hogue
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947198307 2021-01-23 0491 PPP 305 W Gregory St, Pensacola, FL, 32502-4737
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32502-4737
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20998.09
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State