Search icon

COASTAL CARE PHARMACY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COASTAL CARE PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CARE PHARMACY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2014 (11 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: L14000023272
FEI/EIN Number 46-5060653

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

Address: 11939 panama city beach pkwy, panama city beach, FL, 32407, US
Mail Address: 7895 HIGHWAY 119, ALABASTER, AL, 35007, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL CARE PHARMACY LLC, ALABAMA 000-386-832 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063824787 2014-05-29 2019-06-11 7895 HIGHWAY 119, SUITE 1, ALABASTER, AL, 35007, US 11939 PANAMA CITY BEACH PKWY, PANAMA CITY, FL, 324072605, US

Contacts

Phone +1 850-346-8868

Authorized person

Name CHARLES J SHIRLEY
Role VICE-PRESIDENT
Phone 2052462491

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH28172
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SHIRLEY CHARLES J Manager 7895 HIGHWAY 119, ALABASTER, AL, 35007
COGGIN JORDAN C President 304 CEDAR HILL DRIVE, BIRMINGHAM, AL, 35242
SHIRLEY CHARLES J Agent 11939 panama city beach pkwy, panama city beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036757 COASTAL CARE PHARMACY EXPIRED 2014-04-13 2019-12-31 - 135 COTTONWOOD CIRCLE, LYNNHAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 SHIRLEY, CHARLES J -
LC STMNT OF RA/RO CHG 2017-08-14 - -
LC AMENDMENT 2017-01-03 - -
CHANGE OF MAILING ADDRESS 2017-01-03 11939 panama city beach pkwy, panama city beach, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 11939 panama city beach pkwy, panama city beach, FL 32407 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
CORLCRACHG 2017-08-14
ANNUAL REPORT 2017-02-20
LC Amendment 2017-01-03
AMENDED ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1477718309 2021-01-17 0491 PPS 11939 Panama City Beach Pkwy, Panama City Beach, FL, 32407-2605
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82905
Loan Approval Amount (current) 82905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 1876
Servicing Lender Name Central State Bank
Servicing Lender Address 11025 Hwy 25, CALERA, AL, 35040-6812
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-2605
Project Congressional District FL-02
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 1876
Originating Lender Name Central State Bank
Originating Lender Address CALERA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83275.77
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State