Search icon

ON THE COAST REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ON THE COAST REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON THE COAST REAL ESTATE GROUP, 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: 03 Oct 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L17000204301
FEI/EIN Number 82-4148078

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

Address: 2052 West County Highway 30A, Santa Rosa Beach, FL, 32459, US
Mail Address: 2052 West County Highway 30A, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hughes Tamela Authorized Member 3409 Ravenwood Ln, Miramar Beach, FL, 32550
HUGHES TAMELA Agent 2052 West County Highway 30A, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2052 West County Highway 30A, Bldg R-1, SUITE 210, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-02-05 2052 West County Highway 30A, Bldg R-1, SUITE 210, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2052 West County Highway 30A, Bldg R-1, SUITE 210, Santa Rosa Beach, FL 32459 -
LC STMNT OF RA/RO CHG 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 HUGHES, TAMELA -
LC AMENDMENT AND NAME CHANGE 2018-01-23 ON THE COAST REAL ESTATE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-06
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-04-02
LC Amendment and Name Change 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075188802 2021-04-14 0491 PPS 5365 E CO HWY 30A SUTIE 102, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416.65
Loan Approval Amount (current) 5416.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5452.86
Forgiveness Paid Date 2021-12-23
2786037308 2020-04-29 0491 PPP 5365 E County Highway 30A, Suite 102, Santa Rosa Beach, FL, 32459
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5403.85
Loan Approval Amount (current) 5403.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5451.52
Forgiveness Paid Date 2021-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State