Search icon

COASTAL VALUATION SERVICES "LLC" - Florida Company Profile

Company Details

Entity Name: COASTAL VALUATION SERVICES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL VALUATION SERVICES "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: 27 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L16000231487
FEI/EIN Number 81-4774559

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

Address: 35 Bayside Drive, Palm Coast, FL, 32137, US
Mail Address: 35 Bayside Drive, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILDITCH ALISA Manager 35 Bayside Drive, Palm Coast, FL, 32137
Hilditch Alisa Agent 35 Bayside Drive, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 35 Bayside Drive, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 35 Bayside Drive, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-04-03 35 Bayside Drive, Palm Coast, FL 32137 -
LC STMNT OF RA/RO CHG 2021-07-26 - -
LC AMENDMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-04-17 Hilditch, Alisa -
REINSTATEMENT 2018-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
CORLCRACHG 2021-07-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-03
LC Amendment 2018-10-17
REINSTATEMENT 2018-04-17
Florida Limited Liability 2016-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2411827302 2020-04-29 0491 PPP 453 WOODSTOCK DRIVE, PORT ORANGE, FL, 32127
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State