Search icon

COAST CONCRETE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: COAST CONCRETE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST CONCRETE COMPANY, 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: 04 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L13000080957
FEI/EIN Number 61-1861305

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

Address: 5200 Linwood Road, Placida, FL, 33946, US
Mail Address: 5200 Linwood Road, Placida, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIPE RICK A Manager 5200 Linwood Road, Placida, FL, 33946
WEBB RICHARD SIV ESQ Agent C/O ICARD MERRILL, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5200 Linwood Road, Placida, FL 33946 -
CHANGE OF MAILING ADDRESS 2018-02-23 5200 Linwood Road, Placida, FL 33946 -
LC AMENDMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 WEBB, RICHARD S, IV ESQ -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 C/O ICARD MERRILL, 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 -
LC AMENDMENT 2016-03-10 - -
LC AMENDMENT 2015-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
LC Amendment 2017-11-02
ANNUAL REPORT 2017-01-13
LC Amendment 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346808264 0420600 2023-06-30 7334 S. BLUE SAGE, PUNTA GORDA, FL, 33955
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-07-07
Case Closed 2023-11-07

Related Activity

Type Inspection
Activity Nr 1680837
Safety Yes
Type Inspection
Activity Nr 1680689
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980227101 2020-04-14 0455 PPP 5200 Linwood Road N/A, PLACIDA, FL, 33946
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLACIDA, CHARLOTTE, FL, 33946-0001
Project Congressional District FL-17
Number of Employees 41
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130917.22
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State