Search icon

COASTLINE BOATLIFT COVERS NATURE COAST LLC - Florida Company Profile

Company Details

Entity Name: COASTLINE BOATLIFT COVERS NATURE COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTLINE BOATLIFT COVERS NATURE COAST 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: 22 Jan 2019 (6 years ago)
Document Number: L19000021814
FEI/EIN Number 60-1306432

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

Address: 7309 ISLANDER LANE, HUDSON, FL, 34667
Mail Address: 7309 ISLANDER LANE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBLE REBECCA S Manager 7309 ISLANDER LANE, HUDSON, FL, 34667
GAMBLE REBECCA S Agent 7309 ISLANDER LANE, HUDSON, FL, 34667

Court Cases

Title Case Number Docket Date Status
PASCO COUNTY, FLORIDA, Appellant(s) v. JEROMY GAMBLE, REBECCA GAMBLE, COASTLINE BOATLIFT COVERS NATURE COAST, LLC, Appellee(s). 2D2023-1076 2023-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CA-2892

Parties

Name PASCO COUNTY, FLORIDA
Role Appellant
Status Active
Representations Samuel Brian Boundy
Name JEROMY GAMBLE
Role Appellee
Status Active
Name REBECCA GAMBLE
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name COASTLINE BOATLIFT COVERS NATURE COAST LLC
Role Appellee
Status Active
Representations LAUREN C. RUBENSTEIN, ESQ., James William Denhardt, Zoe Sofia-Hopper Rawls

Docket Entries

Docket Date 2024-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY - May 9, 2024 through May 17, 2024; • May 27, 2024 through June 7, 2024; and • June 17, 2024 through June 19, 2024.
On Behalf Of PASCO COUNTY, FLORIDA
Docket Date 2023-10-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PASCO COUNTY, FLORIDA
Docket Date 2023-09-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COASTLINE BOATLIFT COVERS NATURE COAST, LLC
Docket Date 2023-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COASTLINE BOATLIFT COVERS NATURE COAST, LLC
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of PASCO COUNTY, FLORIDA
Docket Date 2023-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PASCO COUNTY, FLORIDA
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - 292 PAGES REDACTED
On Behalf Of PASCO CLERK
Docket Date 2023-06-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING PASCO COUNTY'S UNOPPOSED MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of PASCO COUNTY, FLORIDA
Docket Date 2023-05-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPROVED COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PASCO COUNTY, FLORIDA
Docket Date 2023-05-23
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PASCO COUNTY, FLORIDA
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 28, 2023.

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-28
Florida Limited Liability 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773647706 2020-05-01 0455 PPP 7309 ISLANDER LANE, HUDSON, FL, 34667
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2602
Loan Approval Amount (current) 2602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HUDSON, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2625.45
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State