Search icon

COASTLINE K9, LLC - Florida Company Profile

Company Details

Entity Name: COASTLINE K9, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTLINE K9, 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 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L16000095877
FEI/EIN Number 81-2638731

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

Address: 1470 9th st SW, Naples, FL, 34117, US
Mail Address: 1470 9th st SW, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNIS ERICK C Chief Executive Officer 1470 9th st SW, Naples, FL, 34117
Innis Alyssa j Chief Financial Officer 1470 9th st SW, Naples, FL, 34117
INNIS ERICK C Agent 1470 9th st SW, Naples, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1470 9th st SW, Naples, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1470 9th st SW, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2022-04-29 1470 9th st SW, Naples, FL 34117 -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 INNIS, ERICK C -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2019-11-19
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793898400 2021-02-04 0455 PPS 970 9th St SW, Naples, FL, 34117-2215
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22865
Loan Approval Amount (current) 22865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34117-2215
Project Congressional District FL-26
Number of Employees 6
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23066.71
Forgiveness Paid Date 2022-01-06
2253477308 2020-04-29 0455 PPP 970 9th Street South West, NAPLES, FL, 34117
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34117-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8155.7
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State