Search icon

COASTAL CANTINA, LLC - Florida Company Profile

Company Details

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

COASTAL CANTINA, 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: 26 Jun 2015 (10 years ago)
Document Number: L15000109607
FEI/EIN Number 47-4392171

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

Address: 519 2ND STREET SOUTH, SAFETY HARBOR, FL, 34695
Mail Address: 519 2ND STREET SOUTH, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Aaron C President 122 3rd Ave N, Safety Harbor, FL, 34695
Ackendorf Jamie A Manager 13 Pinewood circle, Safety Harbor, FL, 34695
Zemzicki John E President 23 Marshal St, Safety Harbor, FL, 34695
JEFFRIES DAVID M Agent 1227 N FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142558 UNITED SMOKEHOUSE ACTIVE 2023-11-22 2028-12-31 - 519 2ND ST S, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 519 2ND STREET SOUTH, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2025-02-01 519 2ND STREET SOUTH, SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 519 2ND STREET SOUTH, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2024-02-01 519 2ND STREET SOUTH, SAFETY HARBOR, FL 34695 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000500744 ACTIVE 1000000967570 PINELLAS 2023-10-16 2043-10-18 $ 2,379.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000078782 ACTIVE 1000000944386 PINELLAS 2023-02-16 2043-02-22 $ 2,824.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000430458 TERMINATED 1000000898678 PINELLAS 2021-08-19 2041-08-25 $ 2,314.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000420384 TERMINATED 1000000898586 PINELLAS 2021-08-13 2041-08-18 $ 6,350.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000037469 TERMINATED 1000000874151 PINELLAS 2021-01-22 2041-01-27 $ 7,839.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000139044 TERMINATED 1000000861369 PINELLAS 2020-02-26 2040-03-04 $ 4,797.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000621316 TERMINATED 1000000839910 PINELLAS 2019-09-11 2039-09-18 $ 3,192.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000609659 TERMINATED 1000000839926 PINELLAS 2019-09-09 2029-09-11 $ 330.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000266161 TERMINATED 1000000822597 PINELLAS 2019-04-08 2039-04-10 $ 1,562.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000667602 TERMINATED 1000000761265 PINELLAS 2017-10-30 2037-12-13 $ 3,605.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-13
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3632477400 2020-05-07 0455 PPP 519 2ND ST, SAFETY HARBOR, FL, 34695
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAFETY HARBOR, PINELLAS, FL, 34695-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23691.2
Forgiveness Paid Date 2021-08-02
7512978310 2021-01-28 0455 PPS 519 2nd St S, Safety Harbor, FL, 34695-3902
Loan Status Date 2022-08-02
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32760
Loan Approval Amount (current) 32760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Safety Harbor, PINELLAS, FL, 34695-3902
Project Congressional District FL-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State