Search icon

COASTAL F&B LLC. - Florida Company Profile

Company Details

Entity Name: COASTAL F&B LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL F&B 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: 04 Dec 2018 (6 years ago)
Document Number: L18000279064
FEI/EIN Number 83-2816841

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

Address: 12273 EMERALD COAST PARKWAY, SUITE 208, MIRAMAR BEACH, FL, 32550, US
Mail Address: 12273 EMERALD COAST PARKWAY, SUITE 208, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERALD COAST PERMITTING, INC. Agent -
BUCALO STEPHEN B Manager 121 MONTCLAIR AVE, SANTA ROSA BEACH, FL, 32459
HUCKEBA DAVID Manager 11770 HAYNES BRIDGE RD., ALPHARETTA, GA, 30009
MCLEAN JOSH Authorized Person 12273 EMERALD COAST PARKWAY, MIRAMAR BEACH, FL, 32550
BARBER JAMES Authorized Person 12273 EMERALD COAST PARKWAY, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018276 MACHO TACO EXPIRED 2019-02-05 2024-12-31 - 121 MONTCLAIR AVENUE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 12273 EMERALD COAST PARKWAY, SUITE 208, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2023-02-23 12273 EMERALD COAST PARKWAY, SUITE 208, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2023-02-23 Emerald Coast Permitting, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 249 MACK BAYOU LOOP, SUITE 102, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-31
Florida Limited Liability 2018-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7346077308 2020-04-30 0491 PPP 121 MONTCLAIR AVE, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57963.88
Loan Approval Amount (current) 57963.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58568.93
Forgiveness Paid Date 2021-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State