Search icon

COASTAL BUSINESS, LLC - Florida Company Profile

Company Details

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

COASTAL BUSINESS, 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: L14000076653
FEI/EIN Number 46-5630879

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

Address: 197 GROVE LANE, FREEPORT, FL, 32439-4804, US
Mail Address: 197 GROVE LANE, FREEPORT, FL, 32439-4804, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILLINGAME CLAYTON R Manager 197 GROVE LANE, FREEPORT, FL, 324394804
WORTHWHILE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081780 PRO POOL AND PLASTER ACTIVE 2023-07-11 2028-12-31 - 197 GROVE LN, FREEPORT, FL, 32439
G18000047773 TEAM BADFISH EXPIRED 2018-04-13 2023-12-31 - 428 SOUTH PALO ALTO AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 Worthwhile Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 755 Grand Blvd, Ste 105b272, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 197 GROVE LANE, FREEPORT, FL 32439-4804 -
CHANGE OF MAILING ADDRESS 2020-06-09 197 GROVE LANE, FREEPORT, FL 32439-4804 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626898902 2021-05-02 0491 PPP 197 Grove Ln, Freeport, FL, 32439-4804
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27872
Loan Approval Amount (current) 27872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71442
Servicing Lender Name Incommons Bank, National Association
Servicing Lender Address 301 E Commerce St, MEXIA, TX, 76667-2821
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, WALTON, FL, 32439-4804
Project Congressional District FL-01
Number of Employees 2
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 71442
Originating Lender Name Incommons Bank, National Association
Originating Lender Address MEXIA, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28026.07
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State