Search icon

COASTAL STONE COUNTERTOPS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL STONE COUNTERTOPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL STONE COUNTERTOPS 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: 31 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: L17000162756
FEI/EIN Number 82-2354225

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

Address: 505 ORANGE AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 505 ORANGE AVENUE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS MELAINE Authorized Member 3798 GROVE VIEW LANE, PORT ORANGE, FL, 32129
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 128 Orange Avenue, Ste 204, Daytona Beach, FL 32114 -
LC AMENDMENT 2019-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-03 505 ORANGE AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-09-03 505 ORANGE AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2019-09-03 JODY D. RADCLIFF CPA LLC -
LC AMENDMENT 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-09
LC Amendment 2019-09-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-27
LC Amendment 2017-10-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
88993.00
Total Face Value Of Loan:
88993.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$88,993
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,175.51
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $88,993

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State