Search icon

HEALTHY COAST MEALS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY COAST MEALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY COAST MEALS, 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: 16 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L16000032214
FEI/EIN Number 81-1491128

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

Address: 350 Eglin Pkwy NE, FORT WALTON BEACH, FL, 32547, US
Mail Address: 175 Monahan Dr, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole Ross Authorized Member 350 Eglin Parkway NE, FT. Walton Beach, FL, 32547
Cronley Cole Ashley Agent 350 Eglin Parkway NE, FT. Walton Beach, FL, 32547
Cole Ashley Authorized Member 350 Eglin Parkway NE, FT. Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 350 Eglin Parkway NE, FT. Walton Beach, FL 32547 -
REINSTATEMENT 2023-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 350 Eglin Pkwy NE, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2022-04-05 350 Eglin Pkwy NE, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2018-03-27 Cronley Cole, Ashley -

Documents

Name Date
ANNUAL REPORT 2024-03-22
REINSTATEMENT 2023-11-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3679628510 2021-02-24 0491 PPS 175 Monahan Dr, Fort Walton Beach, FL, 32547-3762
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147000
Loan Approval Amount (current) 147000
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 Fort Walton Beach, OKALOOSA, FL, 32547-3762
Project Congressional District FL-01
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147816.67
Forgiveness Paid Date 2021-09-14

Date of last update: 02 May 2025

Sources: Florida Department of State