Search icon

COASTAL RESTAURANT SERVICE & EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL RESTAURANT SERVICE & EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL RESTAURANT SERVICE & EQUIPMENT, 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: 05 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: L17000075085
FEI/EIN Number 82-1578678

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

Mail Address: 18395 Gulf Blvd Suite 204, Indian Shores, FL, 33785, US
Address: 12305 62nd Street North Unit A, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIVAS FRANK Manager 18395 Gulf Blvd Suite 204, Indian Shores, FL, 33785
CHIVAS KARSON A Manager 18395 GULF BLVD SUITE 204, INDIAN SHORES, FL, 33785
Chivas Frank Agent 18395 Gulf Blvd Suite 204, Indian Shores, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124959 COASTAL RESTAURANT EQUIPMENT ACTIVE 2020-09-25 2025-12-31 - 18395 GULF BLVD, SUITE 204, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 12305 62nd Street North Unit A, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2018-03-13 12305 62nd Street North Unit A, Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Chivas, Frank -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 18395 Gulf Blvd Suite 204, Indian Shores, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-25
LC Amendment 2023-08-23
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-04-05

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-04-11
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:
15972.00
Total Face Value Of Loan:
15972.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15972
Current Approval Amount:
15972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16177.86

Date of last update: 02 Jun 2025

Sources: Florida Department of State