Search icon

COASTAL LUXURY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: COASTAL LUXURY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL LUXURY PROPERTIES 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: 13 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L16000171287
FEI/EIN Number 81-3838659

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

Address: 900 E ATLANTIC AVE, SUITE 14, DELRAY BEACH, FL, 33483, US
Mail Address: 900 E ATLANTIC AVE, SUITE 14, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUIN LEANNA Manager 900 E ATLANTIC AVE SUITE 14, DELRAY BEACH, FL, 33483
Felberbaum Leonard R Manager 900 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
FRUIN LEANNA Agent 900 E ATLANTIC AVE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044837 COASTAL LUXURY PROPERTIES LLC ACTIVE 2018-04-06 2028-12-31 - 900 E ATLANTIC AVENUE, SUITE 14, DELRAY BEACH, FL, 33483
G16000102816 ENGEL AND VOLKERS DELRAY BEACH ACTIVE 2016-09-20 2026-12-31 - 900 EAST ATLANTIC AVE SUITE 14, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-09-23 FRUIN, LEANNA -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-02
LC Amendment 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4644417003 2020-04-04 0455 PPP 900 E Atlantic Avenue, DELRAY BEACH, FL, 33483-6908
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 759200
Loan Approval Amount (current) 759200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-6908
Project Congressional District FL-22
Number of Employees 30
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21100.88
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State