Search icon

SIESTA COAST CAPITAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SIESTA COAST CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIESTA COAST CAPITAL, 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: 24 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: L15000110021
FEI/EIN Number 47-4360671

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

Address: 2638 Highlands Blvd., Unit C, Palm Harbor, FL, 34684, US
Mail Address: 2638 Highlands Blvd., Unit C, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIESTA COAST CAPITAL, LLC, ILLINOIS LLC_06885772 ILLINOIS

Key Officers & Management

Name Role Address
Neubert Dennis E Manager 2638 Highlands Blvd., Palm Harbor, FL, 34684
NEUBERT DENNIS E Agent 2638 Highlands Blvd., Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 2638 Highlands Blvd., Unit C, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2024-04-06 2638 Highlands Blvd., Unit C, Palm Harbor, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 2638 Highlands Blvd., Unit C, Palm Harbor, FL 34684 -
LC AMENDMENT 2017-03-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
LC Amendment 2017-03-29
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8542317005 2020-04-08 0455 PPP 2631 MCCORMICK DR, CLEARWATER, FL, 33759-1041
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215867
Loan Approval Amount (current) 215867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33759-1041
Project Congressional District FL-13
Number of Employees 20
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217797.81
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State