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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State