Search icon

PARADISE COAST HOMES, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE COAST HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE COAST HOMES, 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: 16 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: L13000130270
FEI/EIN Number 46-3671767

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

Address: 18169 Baywood Dr, NAPLES, FL, 34114, US
Mail Address: 18169 Baywood Dr, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT JAMES L Managing Member 18169 Baywood Dr, NAPLES, FL, 34114
VINCENT MABEL D Managing Member 18169 Baywood Dr, NAPLES, FL, 34114
MEJIA JEFFERSON I Managing Member 3145 20TH AVE SE, NAPLES, FL, 34117
VINCENT JAMES L Agent 18169 Baywood Dr, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 18169 Baywood Dr, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2019-04-05 18169 Baywood Dr, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 18169 Baywood Dr, NAPLES, FL 34114 -
LC AMENDMENT 2016-05-02 - -
LC NAME CHANGE 2014-09-08 PARADISE COAST HOMES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
LC Amendment 2016-05-02
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396597708 2020-05-01 0455 PPP 4915 RATTLESNAKE HAMMOCK RD 295, NAPLES, FL, 34114
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9838
Loan Approval Amount (current) 9838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9925.33
Forgiveness Paid Date 2021-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State