Search icon

DISTINCTIVE COASTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE COASTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTINCTIVE COASTAL PROPERTIES, 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 Jan 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: L19000006469
FEI/EIN Number 833682892

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

Address: 63 BLAZE BOULEVARD, FREEPORT, FL, 32439, US
Mail Address: 63 BLAZE BOULEVARD, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRIVEAU ELIZABETH B Manager 63 BLAZE BOULEVARD, FREEPORT, FL, 32439
CORRIVEAU ELIZABETH B Agent 63 BLAZE BOULEVARD, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 63 BLAZE BOULEVARD, FREEPORT, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 63 BLAZE BOULEVARD, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2023-06-21 63 BLAZE BOULEVARD, FREEPORT, FL 32439 -
REGISTERED AGENT NAME CHANGED 2021-01-27 CORRIVEAU, ELIZABETH B -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-12
CORLCRACHG 2023-07-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
Florida Limited Liability 2019-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9917477303 2020-05-03 0491 PPP 160 Pelican Bay Drive, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16502.96
Forgiveness Paid Date 2020-12-28
4243828504 2021-02-25 0491 PPS 92 W Blue Coral Dr, Santa Rosa Beach, FL, 32459-4550
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-4550
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12555.9
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State