Search icon

COASTAL CONCIERGE SERVICES LLC

Company Details

Entity Name: COASTAL CONCIERGE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2016 (9 years ago)
Document Number: L16000112704
FEI/EIN Number 38-4006242
Address: 1515 Indian River Blvd, Vero Beach, FL, 32960, US
Mail Address: 1515 Indian River Blvd, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL CONCIERGE SERVICES, LLC 401(K) PLAN 2023 384006242 2024-07-22 COASTAL CONCIERGE SERVICES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-13
Business code 621610
Sponsor’s telephone number 7728737991
Plan sponsor’s address 5905 SW MAPP ROAD, PALM CITY, FL, 34994

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing MARK ECKSTROM
Valid signature Filed with authorized/valid electronic signature
COASTAL CONCIERGE SERVICES, LLC 401(K) PLAN 2022 384006242 2023-07-03 COASTAL CONCIERGE SERVICES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-13
Business code 621610
Sponsor’s telephone number 7722424596
Plan sponsor’s address 2690 SE WILLOUGHBY BLVD., STUART, FL, 34994

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing MARK ECKSTROM
Valid signature Filed with authorized/valid electronic signature
COASTAL CONCIERGE SERVICES, LLC 401(K) PLAN 2021 384006242 2022-07-06 COASTAL CONCIERGE SERVICES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-13
Business code 621610
Sponsor’s telephone number 7722424596
Plan sponsor’s address 2690 SE WILLOUGHBY BLVD., STUART, FL, 34994

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing MARK ECKSTROM
Valid signature Filed with authorized/valid electronic signature
COASTAL CONCIERGE SERVICES, LLC 401(K) PLAN 2020 384006242 2021-08-10 COASTAL CONCIERGE SERVICES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-13
Business code 621610
Sponsor’s telephone number 7722424596
Plan sponsor’s address 2690 SE WILLOUGHBY BLVD., STUART, FL, 34994

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing MARK ECKSTROM
Valid signature Filed with authorized/valid electronic signature
COASTAL CONCIERGE SERVICES, LLC 401(K) PLAN 2019 384006242 2020-10-08 COASTAL CONCIERGE SERVICES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-13
Business code 621610
Sponsor’s telephone number 7722424596
Plan sponsor’s address 2690 SE WILLOUGHBY BLVD., STUART, FL, 34994

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing MARK ECKSTROM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Eckstrom Mark Agent 5905 SW Mapp Road, Palm City, FL, 34990

Member

Name Role Address
O'Donnell Eileen Member 1515 Indian River Blvd, Vero Beach, FL, 32960
Eckstrom Mark E Member 5905 SW Mapp Road, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 1515 Indian River Blvd, Suite A236, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2024-12-06 1515 Indian River Blvd, Suite A236, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 Eckstrom, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 5905 SW Mapp Road, Palm City, FL 34990 No data

Court Cases

Title Case Number Docket Date Status
JOSHUA ZWERNER, as Personal Representative of the ESTATE OF LINDA ZWERNER, Appellant(s) v. COASTAL CONCIERGE SERVICES LLC, et al., Appellee(s). 4D2022-1922 2022-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312020CA000658

Parties

Name Estate of Linda Zwerner
Role Appellant
Status Active
Name Joshua Zwerner
Role Appellant
Status Active
Representations Victor Hamilton Womack, Louis B. Vocelle, Jr., Adam J. Richardson, Philip Mead Burlington
Name Eileen O'Donnell
Role Appellee
Status Active
Name Allison Downing, RN
Role Appellee
Status Active
Name COASTAL CONCIERGE SERVICES LLC
Role Appellee
Status Active
Representations Joshua Golembe, F. Bryant Blevins, Carol Marie Rooney
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Joshua Zwerner
View View File
Docket Date 2023-10-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Joshua Zwerner
Docket Date 2023-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 3, 2023, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joshua Zwerner
Docket Date 2023-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joshua Zwerner
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 5, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joshua Zwerner
Docket Date 2023-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/05/2023
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Joshua Zwerner
Docket Date 2023-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's May 30, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-01
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Joshua Zwerner
Docket Date 2023-05-30
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Joshua Zwerner
Docket Date 2023-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/01/2023**
On Behalf Of Coastal Concierge Services LLC
Docket Date 2023-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Coastal Concierge Services LLC
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Coastal Concierge Services LLC
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ May 5, 2023 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-04-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Joshua Zwerner
Docket Date 2023-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Coastal Concierge Services LLC
Docket Date 2023-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/08/2023
Docket Date 2023-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/07/2023
Docket Date 2023-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Coastal Concierge Services LLC
Docket Date 2023-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Coastal Concierge Services LLC
Docket Date 2023-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/08/2023
Docket Date 2023-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joshua Zwerner
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 28, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Joshua Zwerner
Docket Date 2022-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/28/2022
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joshua Zwerner
Docket Date 2022-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/25/2022
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joshua Zwerner
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/26/2022
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joshua Zwerner
Docket Date 2022-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,002 PAGES
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coastal Concierge Services LLC
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joshua Zwerner
Docket Date 2022-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joshua Zwerner

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State