Search icon

COASTAL TREATMENT CENTER, CLEARWATER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL TREATMENT CENTER, CLEARWATER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2018 (7 years ago)
Document Number: L18000127319
FEI/EIN Number 83-0644779
Address: 2120 RANGE ROAD, CLEARWATER, FL, 33765
Mail Address: 28059 US Hwy 19, Clearwater, FL, 33761, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chris Fox Auth 28059 US Hwy 19, Clearwater, FL, 33761
FOX CHRIS Agent 2120 RANGE ROAD, CLEARWATER, FL, 33765

National Provider Identifier

NPI Number:
1992284285

Authorized Person:

Name:
CHRISTOPHER WRIGHT FOX
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM0850X - Adult Mental Health Clinic/Center
Is Primary:
No
Selected Taxonomy:
320800000X - Mental Illness Community Based Residential Treatment Facility
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
830644779
Plan Year:
2024
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087128 THE WAVE OF CLEARWATER EXPIRED 2018-08-01 2023-12-31 - 2120 RANGE ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-11 2120 RANGE ROAD, CLEARWATER, FL 33765 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-05-21

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212698.00
Total Face Value Of Loan:
212698.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212698.00
Total Face Value Of Loan:
212698.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$212,698
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$214,731.74
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $212,695
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$212,698
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,232.89
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $212,698

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State