Search icon

COASTALAFS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTALAFS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2020 (6 years ago)
Document Number: L18000124727
FEI/EIN Number 83-0600817
Mail Address: 56 Acacia Street, Clearwater Beach, FL, 33767, US
Address: 1010 Park Court, Safety Harbor, FL, 34695, US
ZIP code: 34695
City: Safety Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sessa Trudy A Owne 56 Acacia Street, Clearwater Beach, FL, 33767
Sessa Robert J President 56 Acacia Street, Clearwater Beach, FL, 33767
BARTON DENISE Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-11 1010 Park Court, Unit D, Safety Harbor, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 1010 Park Court, Unit D, Safety Harbor, FL 34695 -
REINSTATEMENT 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 BARTON, DENISE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000170993 TERMINATED 1000000949200 PASCO 2023-04-13 2043-04-19 $ 11,081.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000182552 TERMINATED 1000000920728 PASCO 2022-04-11 2042-04-13 $ 5,782.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000182560 TERMINATED 1000000920729 PASCO 2022-04-11 2032-04-13 $ 557.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000274617 ACTIVE 18CC003586 HILLSBOROUGH COUNTY COURT CLER 2020-10-21 2026-06-07 $15,399.05 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI FL, 33169

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2020-02-14
REINSTATEMENT 2020-02-12
Florida Limited Liability 2018-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,095.83
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $10,000
Jobs Reported:
3
Initial Approval Amount:
$9,400
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,438.12
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $9,398
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State