Search icon

COASTAL WEALTH, LLC - Florida Company Profile

Company Details

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

COASTAL WEALTH, 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: 31 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L16000108954
FEI/EIN Number 81-4627781

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

Address: 2609 Datura Ct, FORT LAUDERDALE, FL, 33301, US
Mail Address: 2609 Datura Ct, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Straub Jeremy MGR Manager 2609 DATURA CT, FORT LAUDERDALE, FL, 33301
STRAUB JEREMY Agent 2609 DATURA CT, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 2609 Datura Ct, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-02-08 2609 Datura Ct, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-02-08 STRAUB, JEREMY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 2609 DATURA CT, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2022-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9699458000 2020-07-08 0455 PPP 2502 N. Rocky Point Drive ste 695, TAMPA, FL, 33607-1406
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33607-1406
Project Congressional District FL-14
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24455.79
Forgiveness Paid Date 2021-03-09
2826787403 2020-05-06 0455 PPP 2400 E COMMERCIAL BLVD, SUITE 1100, FORT LAUDERDALE, FL, 33308-4044
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7095
Loan Approval Amount (current) 7095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-4044
Project Congressional District FL-23
Number of Employees 16
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State