Search icon

COASTAL KEY REALTY LLC - Florida Company Profile

Company Details

Entity Name: COASTAL KEY REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL KEY REALTY 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: 07 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L19000125824
FEI/EIN Number 83-4604867

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

Address: 6750 Gulf of Mexico Dr., Longboat Key, FL, 34228, US
Mail Address: 6750 Gulf of Mexico Dr., Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES AMY Manager 6750 Gulf of Mexico Dr, Longboat Key, FL, 34226
Jones Amy Agent 6750 Gulf of Mexico Dr., Longboat Key, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137204 TOUR ANNA MARIA ACTIVE 2023-11-08 2028-12-31 - 749 MANATEE AVE, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 6750 Gulf of Mexico Dr., Unit 176, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2022-01-06 6750 Gulf of Mexico Dr., Unit 176, Longboat Key, FL 34228 -
REGISTERED AGENT NAME CHANGED 2022-01-06 Jones, Amy -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 6750 Gulf of Mexico Dr., Unit 176, Longboat Key, FL 34228 -
LC STMNT OF RA/RO CHG 2020-12-21 - -
LC STMNT OF RA/RO CHG 2019-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-01-29
LC Amendment 2022-05-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-17
CORLCRACHG 2020-12-21
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-09-16
Florida Limited Liability 2019-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656628604 2021-03-20 0455 PPP 6108 Barnard Rd, Bradenton, FL, 34207-4430
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26927
Loan Approval Amount (current) 26927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34207-4430
Project Congressional District FL-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27010.77
Forgiveness Paid Date 2021-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State