Search icon

EASTCOAST CO.1, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EASTCOAST CO.1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTCOAST CO.1, 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: 22 Dec 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Oct 2023 (2 years ago)
Document Number: L15000211412
FEI/EIN Number 81-0961175

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

Address: 8100 Park Blvd, Pinellas Park, FL, 33781, US
Mail Address: 8100 Park Blvd, Pinellas Park, FL, 33781, US
ZIP code: 33781
City: Pinellas Park
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lambert michael Auth 1751 massachusetts ave ne, st petersburg, FL, 33703
LAMBERT-JOLLEY CHARLOTTE Agent 8100 PARK BLVD N. STE #A43, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 LAMBERT-JOLLEY, CHARLOTTE -
LC DISSOCIATION MEM 2023-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 8100 PARK BLVD N. STE #A43, PINELLAS PARK, FL 33781 -
LC STMNT OF RA/RO CHG 2021-01-19 - -
LC STMNT OF RA/RO CHG 2020-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8100 Park Blvd, Suite #A43, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2017-04-28 8100 Park Blvd, Suite #A43, Pinellas Park, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-14
CORLCDSMEM 2023-10-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2021-02-08
CORLCRACHG 2021-01-19
ANNUAL REPORT 2021-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
136645.00
Total Face Value Of Loan:
136645.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45300.00
Total Face Value Of Loan:
45300.00
Date:
2020-06-03
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:
69555.00
Total Face Value Of Loan:
69555.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$136,645
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,645
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,464.87
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $136,644
Jobs Reported:
15
Initial Approval Amount:
$69,555
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,555
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,284.85
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $52,166.24
Utilities: $8,694.38
Rent: $8,694.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State