Search icon

COASTAL WOODWORX LLC - Florida Company Profile

Company Details

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

COASTAL WOODWORX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000008218
FEI/EIN Number 82-3993824

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

Address: GRAHAM BRUNSON, 5864 NE Peterson Ave, Arcadia, FL, 34266, US
Mail Address: GRAHAM BRUNSON, 5864 NE Peterson Ave, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNSON GRAHAM Manager 5864 NE Peterson Ave, Arcadia, FL, 34266
BRUNSON GRAHAM Agent 5864 NE Peterson Ave, Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-23 - -
REGISTERED AGENT NAME CHANGED 2023-10-23 BRUNSON, GRAHAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 5864 NE Peterson Ave, Arcadia, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 GRAHAM BRUNSON, 5864 NE Peterson Ave, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2021-03-08 GRAHAM BRUNSON, 5864 NE Peterson Ave, Arcadia, FL 34266 -
LC AMENDMENT 2018-11-05 - -

Documents

Name Date
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-30
LC Amendment 2018-11-05
Florida Limited Liability 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4019207810 2020-05-27 0455 PPP 2060 20TH AVE NE, NAPLES, FL, 34120-5430
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10938
Loan Approval Amount (current) 10938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-5430
Project Congressional District FL-26
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11113.01
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State