Search icon

COASTAL CANTINA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Safety Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32760.00
Total Face Value Of Loan:
32760.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23400.00
Total Face Value Of Loan:
23400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$23,400
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,691.2
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $23,400
Jobs Reported:
6
Initial Approval Amount:
$32,760
Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $32,755
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State