Search icon

RH COASTAL, LLC - Florida Company Profile

Company Details

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

RH COASTAL, 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: 02 Sep 2016 (9 years ago)
Document Number: L16000165596
FEI/EIN Number 81-3823419

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

Address: 125 NE First Avenue, OCALA, FL, 34470, US
Mail Address: 125 NE First Avenue, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAJU AZIM F Manager 125 NE First Avenue, OCALA, FL, 34470
SAJU NAVROZ F Manager 125 NE First Avenue, OCALA, FL, 34470
MAROLIA JANAK S Manager 125 NE First Avenue, OCALA, FL, 34470
SAJU AZIM FESQ Agent 125 NE First Avenue, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065145 TOWNEPLACE SUITES BY MARRIOTT ACTIVE 2017-06-13 2027-12-31 - 125 NE FIRST AVENUE, STE 1, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 125 NE First Avenue, Suite 1, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2020-04-23 125 NE First Avenue, Suite 1, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 125 NE First Avenue, Suite 1, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9300268306 2021-01-30 0491 PPS 1920 SW 12th Ave, Ocala, FL, 34471-1263
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199342
Loan Approval Amount (current) 199342
Undisbursed Amount 0
Franchise Name TownePlace Suites by Marriott
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-1263
Project Congressional District FL-03
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200772.89
Forgiveness Paid Date 2021-11-01
5642307006 2020-04-06 0455 PPP 4815 Helen Hauser Blvd., TITUSVILLE, FL, 32780-2638
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142300
Loan Approval Amount (current) 142300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32780-2638
Project Congressional District FL-08
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143309.75
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State