Search icon

COASTAL CARE PHARMACY LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL CARE PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Feb 2014 (12 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
Address: 11939 panama city beach pkwy, panama city beach, FL, 32407, US
Mail Address: 7895 HIGHWAY 119, ALABASTER, AL, 35007, US
ZIP code: 32407
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-386-832
State:
ALABAMA

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

National Provider Identifier

NPI Number:
1063824787

Authorized Person:

Name:
CHARLES J SHIRLEY
Role:
VICE-PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
82905.00
Total Face Value Of Loan:
82905.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$82,905
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,275.77
Servicing Lender:
Central State Bank
Use of Proceeds:
Payroll: $82,905

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State