Search icon

COASTAL HOLDINGS OF NORTH FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL HOLDINGS OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL HOLDINGS OF NORTH FLORIDA, 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: 21 Sep 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000225186
FEI/EIN Number 83-2017153

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

Address: 425 Town Plaza Avenue, Ponte Vedra, FL, 32081, US
Mail Address: 425 Town Plaza Avenue, Ponte Vedra, FL, 32081, US
ZIP code: 32081
City: Ponte Vedra
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS CLYDE E Manager 425 Town Plaza Avenue, Ponte Vedra, FL, 32081
SANDERS CLYDE E Agent 425 Town Plaza Avenue, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 425 Town Plaza Avenue, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 425 Town Plaza Avenue, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2022-04-12 425 Town Plaza Avenue, Ponte Vedra, FL 32081 -
REINSTATEMENT 2021-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 SANDERS, CLYDE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-05-14
REINSTATEMENT 2019-10-18
Florida Limited Liability 2018-09-21

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
14159.00
Total Face Value Of Loan:
14159.00
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:
9082.00
Total Face Value Of Loan:
9082.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,159
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,159
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,222.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $14,155
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,082
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,158.89
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,082

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State