Search icon

COASTAL GUTTER SYSTEMS, LLC - Florida Company Profile

Company Details

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

COASTAL GUTTER SYSTEMS, 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: 20 Jan 2015 (10 years ago)
Document Number: L15000010540
FEI/EIN Number 47-2870525

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

Address: 1851 COWEN RD,, GULF BREEZE, FL, 32563, US
Mail Address: 1851 COWEN RD,, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN TRENT J Manager 2063 Alfred Blvd, NAVARRE, FL, 32566
Sullivan Christina M Manager 2063 Alfred Blvd., Navarre, FL, 32566
SULLIVAN TRENT J Agent 2063 Alfred Blvd, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023124 COASTAL SCREEN & SHADE ACTIVE 2025-02-15 2030-12-31 - 1851 COWEN RD. SUITE A, GULF BREEZE, FL, 32563
G17000134326 COASTAL GUTTER SYSTEMS AND AWNINGS EXPIRED 2017-12-08 2022-12-31 - 1851 COWEN RD. SUITE A, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 2063 Alfred Blvd, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 1851 COWEN RD,, SUITE A, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2017-12-08 1851 COWEN RD,, SUITE A, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
41541.05
Total Face Value Of Loan:
41541.05

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41541.05
Current Approval Amount:
41541.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41932.97

Date of last update: 01 Jun 2025

Sources: Florida Department of State