Search icon

COASTAL CARPET CARE LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CARPET CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CARPET CARE 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: 09 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: L15000062348
FEI/EIN Number 25-5311484

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

Address: 755 TARRY TOWN TRL, PORT ORANGE, FL, 32127, US
Mail Address: 755 TARRY TOWN TRL, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLBAUGH ERIC C Manager 755 TARRY TOWN TRL, PORT ORANGE, FL, 32127
Coolbaugh Eric c Agent 755 Tarry Town Trl, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 755 TARRY TOWN TRL, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2022-04-21 755 TARRY TOWN TRL, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2022-04-21 Coolbaugh, Eric c -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 755 Tarry Town Trl, Port Orange, FL 32127 -
REINSTATEMENT 2020-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-09-21
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9517288302 2021-01-30 0491 PPS 755 Tarry Town Trl, Port Orange, FL, 32127-9261
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5820
Loan Approval Amount (current) 5820.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-9261
Project Congressional District FL-07
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5933.1
Forgiveness Paid Date 2023-01-12
4971967404 2020-05-11 0491 PPP 755 TARRY TOWN TRL, PORT ORANGE, FL, 32127-9261
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5820.2
Loan Approval Amount (current) 5820.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-9261
Project Congressional District FL-07
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5883.66
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State