Search icon

FIRST COAST MORTGAGE FUNDING LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST COAST MORTGAGE FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2020 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2024 (9 months ago)
Document Number: L20000049817
FEI/EIN Number 84-4220511
Address: 11363-200 San Jose Blvd., Jacksonville, FL, 32223, US
Mail Address: 11363-200 San Jose Blvd., Jacksonville, FL, 32223, US
ZIP code: 32223
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-058-539
State:
ALABAMA

Key Officers & Management

Name Role Address
KINDLER JASON A Agent 11363-200 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
BACUS AARON Authorized Member 11363-200 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
KINDLER JASON Authorized Member 11363-200 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AARON BACUS
User ID:
P3219167

Unique Entity ID

Unique Entity ID:
KBS6BASS9V97
CAGE Code:
9RVT9
UEI Expiration Date:
2025-11-12

Business Information

Division Name:
FIRST COAST MORTGAGE FUNDING LLC
Activation Date:
2024-11-20
Initial Registration Date:
2023-12-21

Legal Entity Identifier

LEI Number:
9845007FB51C2DCAF020

Registration Details:

Initial Registration Date:
2023-04-04
Next Renewal Date:
2024-04-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
844220511
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000064818 SOUTHERN GRACE MORTGAGE ACTIVE 2025-05-15 2030-12-31 - 11363 SAN JOSE BLVD, STE 200, JACKSONVILLE, FL, 32223
G23000006915 HOMETOWN MORTGAGE FUNDING ACTIVE 2023-01-17 2028-12-31 - 360 TOWN PLAZA AVE, SUITE 340, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 11363-200 San Jose Blvd., Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2024-11-14 11363-200 San Jose Blvd., Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-14 11363-200 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
LC AMENDMENT 2023-11-29 - -

Documents

Name Date
LC Amendment 2024-11-14
ANNUAL REPORT 2024-03-02
LC Amendment 2023-11-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
Florida Limited Liability 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19790.00
Total Face Value Of Loan:
19790.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,790
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,790
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,965.13
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $19,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State