Search icon

COASTAL VENTURES HR2, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL VENTURES HR2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL VENTURES HR2, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000202479
FEI/EIN Number 81-5037224

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

Mail Address: 6409 GRENADA ISLAND AVE, APOLLO BEACH, FL, 33572, US
Address: 14025 Riveredge Dr., tampa, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICURSI MEGAN Manager 6409 GRENADA ISLAND AVE, APOLLO BEACH, FL, 33572
Licursi Keith Co 6409 GRENADA ISLAND AVE, APOLLO BEACH, FL, 33572
Licursi Keith Manager 6409 GRENADA ISLAND AVE, APOLLO BEACH, FL, 33572
LICURSI MEGAN Agent 6409 GRENADA ISLAND AVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-11 14025 Riveredge Dr., suite 130, tampa, FL 33637 -
LC NAME CHANGE 2017-01-26 COASTAL VENTURES HR2, LLC -
LC AMENDMENT 2017-01-25 - -
REINSTATEMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 LICURSI, MEGAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-05
LC Name Change 2017-01-26
LC Amendment 2017-01-25
REINSTATEMENT 2017-01-19
Florida Limited Liability 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1412997206 2020-04-15 0455 PPP 14025 RIVEREDGE DR, TAMPA, FL, 33637-2015
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
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 TAMPA, HILLSBOROUGH, FL, 33637-2015
Project Congressional District FL-15
Number of Employees 4
NAICS code 445299
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 21881.26
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State