Search icon

COASTAL OASIS PROPERTIES LLC - Florida Company Profile

Company Details

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

COASTAL OASIS 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: 14 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: L17000172298
FEI/EIN Number NOT APPLICABLE

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

Address: 1512 EAST JOHN SIMS PKWY, #338, Niceville, FL, 32578, US
Mail Address: 1512 EAST JOHN SIMS PKWY, #338, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA JOSEPH G Auth 1512 EAST JOHN SIMS PKWY, Niceville, FL, 32578
De La Rosa Stacy L Auth 1512 EAST JOHN SIMS PKWY, Niceville, FL, 32578
DE LA ROSA JOSEPH G Agent 1512 EAST JOHN SIMS PKWY, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005719 DLR PHOTOGRAPHY ACTIVE 2021-01-12 2026-12-31 - 1512 EAST JOHN SIMS PKWY, #338, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1512 EAST JOHN SIMS PKWY, #338, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2018-05-01 1512 EAST JOHN SIMS PKWY, #338, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1512 EAST JOHN SIMS PKWY, #338, Niceville, FL 32578 -
LC STMNT OF RA/RO CHG 2017-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-05-01
CORLCRACHG 2017-12-04
Florida Limited Liability 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2706847403 2020-05-06 0491 PPP 1512 JOHN SIMS PKWY E # 338,, NICEVILLE, FL, 32578
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5443.65
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State