Search icon

COASTAL FINANCIAL STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL FINANCIAL STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL FINANCIAL STRATEGIES, 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 Mar 2018 (7 years ago)
Document Number: L18000063686
FEI/EIN Number 82-4827594

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

Address: C/O MICHAEL SOUSOU, 165 WELLS ROAD, ORANGE PARK, FL, 32073, US
Mail Address: C/O MICHAEL SOUSOU, 165 WELLS ROAD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSOU MICHAEL Manager 165 WELLS ROAD, SUITE 204, ORANGE PARK, FL, 32073
SOUSOU SAWSAN Manager 165 WELLS ROAD, SUITE 204, ORANGE PARK, FL, 32073
SOUSOU MICHAEL Agent 165 WELLS ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 C/O MICHAEL SOUSOU, 165 WELLS ROAD, Suite 204, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2025-01-17 C/O MICHAEL SOUSOU, 165 WELLS ROAD, Suite 204, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 C/O MICHAEL SOUSOU, 165 WELLS ROAD, Suite 204, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3507987303 2020-04-29 0491 PPP 165 Wells Road Suite 204, Orange Park, FL, 32073-3036
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12225
Loan Approval Amount (current) 12225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orange Park, CLAY, FL, 32073-3036
Project Congressional District FL-04
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12330.17
Forgiveness Paid Date 2021-03-11
6901898309 2021-01-27 0491 PPS 165 Wells Rd Ste 204, Orange Park, FL, 32073-3036
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12225
Loan Approval Amount (current) 10564.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-3036
Project Congressional District FL-04
Number of Employees 3
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10667.31
Forgiveness Paid Date 2022-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State