Search icon

COASTAL CONSTRUCTION OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL CONSTRUCTION OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL CONSTRUCTION OF CENTRAL FLORIDA, 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: 30 Jul 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L19000184377
FEI/EIN Number 842653896

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

Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
Mail Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPCO, INC. Agent -
DEMARTINO ROBERT S President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
DELLER TODD R Treasurer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
Chin Kesang S Secretary 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099885 COASTAL CONSTRUCTION COMPANY ACTIVE 2024-08-22 2029-12-31 - 5959 WATERFORD DISTRICT DRIVE, STE #200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Corpco, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 901 Ponce de Leon Blvd., 10th FL, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, #200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, #200, MIAMI, FL 33126 -
CONVERSION 2019-07-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000011105. CONVERSION NUMBER 100000194981

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
Florida Limited Liability 2019-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770837300 2020-04-30 0455 PPP 5959 Blue Lagoon Dr STE 200, Miami, FL, 33126
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207000
Loan Approval Amount (current) 207000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209211.59
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State