Search icon

COASTAL LIVING TITLE, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL LIVING TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL LIVING TITLE, 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 Feb 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L19000035287
FEI/EIN Number 83-3552888

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

Address: 466 Town Plaza Avenue, Ponte Vedra, FL, 32081, US
Mail Address: 466 Town Plaza Avenue, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN LAW GROUP, PLLC Agent -
DEAN CHAD A Manager 111 NATURE WALK PARKWAY, STE. 107, SAINT AUGUSTINE, FL, 32092
Dean Amanda V Manager 111 NATURE WALK PARKWAY, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 466 Town Plaza Avenue, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2025-01-08 466 Town Plaza Avenue, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 111 NATURE WALK PARKWAY, SUITE 107, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-04-18 111 NATURE WALK PARKWAY, SUITE 107, SAINT AUGUSTINE, FL 32092 -
LC NAME CHANGE 2019-02-21 COASTAL LIVING TITLE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
LC Name Change 2019-02-21
Florida Limited Liability 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709607209 2020-04-28 0491 PPP 5472 1st Coast Highway, Suite 4, Amelia Island, FL, 32034
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13755
Loan Approval Amount (current) 13755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Amelia Island, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13890.26
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State