Search icon

RH COASTAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RH COASTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2016 (9 years ago)
Document Number: L16000165596
FEI/EIN Number 81-3823419
Address: 125 NE First Avenue, OCALA, FL, 34470, US
Mail Address: 125 NE First Avenue, OCALA, FL, 34470, US
ZIP code: 34470
City: Ocala
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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BETSY BAKER
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P2395494

Unique Entity ID

Unique Entity ID:
JARJRX3VALZ5
CAGE Code:
8D6T8
UEI Expiration Date:
2026-04-15

Business Information

Activation Date:
2025-04-22
Initial Registration Date:
2019-05-29

Commercial and government entity program

CAGE number:
8D6T8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-22
CAGE Expiration:
2030-04-22
SAM Expiration:
2026-04-15

Contact Information

POC:
BETSY BAKER

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199342.00
Total Face Value Of Loan:
199342.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142300.00
Total Face Value Of Loan:
142300.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142300.00
Total Face Value Of Loan:
142300.00
Date:
2017-06-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00
Date:
2017-06-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$199,342
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$200,772.89
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $199,337
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$142,300
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,309.75
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $97,902
Healthcare: $44398

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State