Search icon

COASTAL BLUE VACATION RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL BLUE VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL BLUE VACATION RENTALS, 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: 06 Apr 2015 (10 years ago)
Document Number: L15000069423
FEI/EIN Number 47-1209370

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

Address: 311 Emerald Ridge, SANTA ROSA BEACH, FL, 32459, US
Mail Address: P. O. Box 1889, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLVILLE KIM Chief Executive Officer 311 Emerald Ridge, SANTA ROSA BEACH, FL, 32459
Brad Bellville Manager 311 Emerald Ridge, SANTA ROSA BEACH, FL, 32459
BELLVILLE KIM Agent 311 Emerald Ridge, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 311 Emerald Ridge, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 311 Emerald Ridge, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2016-03-27 311 Emerald Ridge, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995477209 2020-04-16 0491 PPP 311 EMERALD RD, SANTA ROSA BEACH, FL, 32459-4356
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-4356
Project Congressional District FL-01
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.15
Forgiveness Paid Date 2020-12-30
2779428501 2021-02-22 0491 PPS 311 Emerald Rdg, Santa Rosa Beach, FL, 32459-4356
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-4356
Project Congressional District FL-01
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.98
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State