Search icon

COASTAL PERFORMANCE REMODELING AND RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: COASTAL PERFORMANCE REMODELING AND RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL PERFORMANCE REMODELING AND RESTORATION 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: 15 Aug 2018 (7 years ago)
Document Number: L18000195408
FEI/EIN Number 83-1578155

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

Address: 16205 S TAMIAMI TRAIL STE 2, FT .MYERS, FL, 33908, US
Mail Address: 16205 S TAMIAMI TRAIL STE 2, FT .MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG MARC Manager 2406 SW 30 ST, CAPE CORAL, FL, 33914
DAVICH GERARD W Manager 1708 GOLFVIEW DRIVE, BELLEAIR, FL, 33756
INSIGHT ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115773 ISLAND REMODELING AND DESIGN EXPIRED 2018-10-25 2023-12-31 - 16205 S TAMIAMI TRAIL STE 2, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1200 S. Highland Ave., B, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 16205 S TAMIAMI TRAIL STE 2, FT .MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2019-04-30 16205 S TAMIAMI TRAIL STE 2, FT .MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-15

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-21
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:
23800.00
Total Face Value Of Loan:
23800.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23800
Current Approval Amount:
23800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24086.25

Date of last update: 03 Jun 2025

Sources: Florida Department of State