Search icon

COASTAL PIZZA OF NORTHEAST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL PIZZA OF NORTHEAST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL PIZZA OF NORTHEAST FLORIDA, 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: 19 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: L15000107230
FEI/EIN Number 47-4401092

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

Address: 1916 S 14th St, Fernandina Beach, FL, 32034, US
Mail Address: 1916 S 14th St, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARIO MARY C Authorized Person 1916 S. 14TH ST., FERNANDINA BEACH, FL, 32034
DeMArio Thomas R Agent 1916 S 14th St, Fernandina Beach, FL, 32034
DEMARIO THOMAS R Auth 1916 S 14th St, Fernandina Beach, FL, 32034
DeMario Ryan Authorized Person 1916 S 14th St, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-02 - -
REGISTERED AGENT NAME CHANGED 2024-04-08 DeMArio, Thomas Richard -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1916 S 14th St, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 1916 S 14th St, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2021-04-12 1916 S 14th St, Fernandina Beach, FL 32034 -
LC AMENDMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
LC Amendment 2024-10-02
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130827004 2020-04-07 0491 PPP 464099 STATE ROAD 200 #3, YULEE, FL, 32097-6460
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address YULEE, NASSAU, FL, 32097-6460
Project Congressional District FL-04
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50293.06
Forgiveness Paid Date 2020-11-19

Date of last update: 01 May 2025

Sources: Florida Department of State