Search icon

EBC COASTAL LLC - Florida Company Profile

Company Details

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

EBC COASTAL 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: 13 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2024 (5 months ago)
Document Number: L17000233742
FEI/EIN Number 82-3404443

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

Address: 374 US-98, EASTPOINT, FL, 32328, US
Mail Address: 374 US-98, EASTPOINT, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRICE MARY E Manager 709 BUCK ST, EASTPOINT, FL, 32328
Trice Mary E Agent 709 Buck St, ST George Island, Fl 32328, FL, 32328
EASTPOINT BEER, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008876 EASTPOINT BEER COMPANY ACTIVE 2023-01-18 2028-12-31 - 374 US-98, EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-30 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 Trice, Mary Eugenia -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 709 Buck St, ST George Island, Fl 32328, FL 32328 -

Documents

Name Date
LC Amendment 2024-10-30
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-08-21
Florida Limited Liability 2017-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7473378608 2021-03-23 0491 PPS 374 US Highway 98, Eastpoint, FL, 32328-3400
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26035
Loan Approval Amount (current) 26035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastpoint, FRANKLIN, FL, 32328-3400
Project Congressional District FL-02
Number of Employees 3
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26335.13
Forgiveness Paid Date 2022-05-23
6807587307 2020-04-30 0491 PPP 374 US HWY 98, EASTPOINT, FL, 32328
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21253.34
Loan Approval Amount (current) 21253.34
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTPOINT, FRANKLIN, FL, 32328-0100
Project Congressional District FL-02
Number of Employees 3
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21489.16
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State