Search icon

COASTAL TREE LLC - Florida Company Profile

Company Details

Entity Name: COASTAL TREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

COASTAL TREE 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: 19 Nov 2014 (10 years ago)
Date of dissolution: 07 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L14000179289
FEI/EIN Number 47-2356775

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

Address: 130 Corridor Road, 1156, Ponte Vedra Beach, FL 32004-1156
Mail Address: 130 Corridor Road, 1156, Ponte Vedra Beach, FL 32004-1156
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDEN, BRANDON J Agent 130 Corridor Road, 1156, Ponte Vedra Beach, FL 32004-1156
MADDEN, BRANDON J Authorized Member 440 Avilla Avenue, St Augustine, FL 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 130 Corridor Road, 1156, Ponte Vedra Beach, FL 32004-1156 -
CHANGE OF MAILING ADDRESS 2022-01-24 130 Corridor Road, 1156, Ponte Vedra Beach, FL 32004-1156 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 130 Corridor Road, 1156, Ponte Vedra Beach, FL 32004-1156 -
REGISTERED AGENT NAME CHANGED 2016-07-25 MADDEN, BRANDON J -
REINSTATEMENT 2016-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-28
REINSTATEMENT 2016-07-25
Florida Limited Liability 2014-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3861788301 2021-01-22 0491 PPS 440 Avilla Ave, St Augustine, FL, 32084-2486
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 18405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-2486
Project Congressional District FL-05
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18484.17
Forgiveness Paid Date 2021-07-20
6561357307 2020-04-30 0491 PPP 440 avilla ave, st augustine, FL, 32084-2486
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51250
Loan Approval Amount (current) 51250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address st augustine, SAINT JOHNS, FL, 32084-2486
Project Congressional District FL-05
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51869.21
Forgiveness Paid Date 2021-07-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State