Search icon

COASTAL PLUMBING OF BAY COUNTY II, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL PLUMBING OF BAY COUNTY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL PLUMBING OF BAY COUNTY II, 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: 31 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: L14000121899
FEI/EIN Number 47-1517927

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

Address: 3411 Hwy 389, Panama City, FL, 32405, US
Mail Address: PO BOX 515, LYNN HAVEN, FL, 32444, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAID GREGORY Member PO BOX 515, LYNN HAVEN, FL, 32444
WILLIAMS DAVID Managing Member PO BOX 515, LYNN HAVEN, FL, 32444
HAID LINDSAY Managing Member PO BOX 515, LYNN HAVEN, FL, 32444
WILLIAM Karen L Member PO BOX 515, LYNN HAVEN, FL, 32444
WILLIAMS DAVID Agent 3411 Hwy 389, Panama City, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 3411 Hwy 389, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 3411 Hwy 389, Panama City, FL 32405 -
LC AMENDMENT 2017-09-20 - -
REGISTERED AGENT NAME CHANGED 2017-09-20 WILLIAMS, DAVID -
CHANGE OF MAILING ADDRESS 2015-01-23 3411 Hwy 389, Panama City, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9832347703 2020-05-01 0491 PPP 3411 HIGHWAY 389, PANAMA CITY, FL, 32405
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196840
Loan Approval Amount (current) 196840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 19
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198288.96
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State