Search icon

COASTAL MECHANICAL SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COASTAL MECHANICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL MECHANICAL SERVICES, 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: 29 Apr 1999 (26 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L99000002443
FEI/EIN Number 593572681

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

Address: 394 EAST DRIVE, MELBOURNE, FL, 32904, US
Mail Address: 394 EAST DRIVE, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-620-605
State:
ALABAMA
Type:
Headquarter of
Company Number:
001-022-083
State:
ALABAMA

Key Officers & Management

Name Role Address
TURNER JEFf Agent 394 EAST DRIVE, MELBOURNE, FL, 32904
ROGERS MECHANICAL CONTRACTORS, LLC Authorized Member -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NZ55FLHYDW43
CAGE Code:
1K5S5
UEI Expiration Date:
2025-05-14

Business Information

Division Name:
MECHANICAL
Division Number:
15
Activation Date:
2024-05-16
Initial Registration Date:
2002-03-11

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 TURNER, JEFf -
LC AMENDMENT 2021-04-28 - -
LC DISSOCIATION MEM 2021-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 394 EAST DRIVE, MELBOURNE, FL 32904 -
LC STMNT OF RA/RO CHG 2018-10-29 - -
LC DISSOCIATION MEM 2018-10-29 - -
LC DISSOCIATION MEM 2015-12-02 - -
LC AMENDMENT 2014-07-14 - -
LC AMENDMENT 2009-07-08 - -

Court Cases

Title Case Number Docket Date Status
KRISTIN MARTIN VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC, BRASFIELD AND GORRIE, LLC, FLORIDA HOSPITAL MEDICAL GROUP, INC. D/B/A FLORIDA HOSPITAL, GYNECOLOGIC ONCOLOGY, FLORIDA HOSPITAL MEDICAL GROUP, INC., ET AL. 5D2020-1918 2020-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-8115

Parties

Name Kristin Martin
Role Appellant
Status Active
Representations Carol B. Shannin, Robert N. Hemphill, Nicholas A. Shannin
Name C.M.S Mechanical Services, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SUPPORT, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Florida Hospital Medical Group, Inc. D/B/A Florida Hospital
Role Appellee
Status Active
Name COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Brasfield And Gorrie, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES, INC
Role Appellee
Status Active
Name C.M.S Bush, Inc.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION MANAGEMENT LLC
Role Appellee
Status Active
Name COASTAL MECHANICAL SERVICES, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SOLUTIONS, LLC
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations Matthew Haldeman, Michelle Krone, Melissa D. Crowley, Frank Arthur Hamner, John L. Morrow, Steven E Hermosa, J. Charles Ingram, Jan Khan Durrani, Christian P. Trowbridge
Name WAL-MARK CONTRACTING GROUP, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF PALM BEACH, INC.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES GROUP LLC
Role Appellee
Status Active
Name C.M.S Construction Machinery And Services, Inc.
Role Appellee
Status Active
Name The A.G. Mauro Company Of Florida, Inc.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION PRODUCTS, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES INTERNATIONAL, INC
Role Appellee
Status Active
Name HUNTON BRADY ARCHITECTS, P.A.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES-OCALA, INC.
Role Appellee
Status Active
Name C.M.S.-CONSTRUCTION MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION & CONSULTING CORPORATION
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF OSCEOLA, INC.
Role Appellee
Status Active
Name Gynecologic Oncology, Florida Hospital Medical Group, Inc.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT & SERVICES INTERCONTINENTAL, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF PASCO INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kristin Martin
Docket Date 2020-12-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-12-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Kristin Martin
Docket Date 2020-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1018 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-09-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Nicholas A. Shannin 0009570
On Behalf Of Kristin Martin
Docket Date 2020-09-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2020-09-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christian P. Trowbridge 0730017
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2020-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DYS
Docket Date 2020-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/14/20
On Behalf Of Kristin Martin
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/08/20
On Behalf Of Kristin Martin

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-20
LC Amendment 2021-04-28
CORLCDSMEM 2021-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-10-29
ANNUAL REPORT 2018-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN16C00150
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
29953.00
Base And Exercised Options Value:
29953.00
Base And All Options Value:
29953.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-04-04
Description:
TO REMOVE /REPLACE TWO (2) AIR CONDITION UNITS HVAC AT THE TDWR FACILITY LOCATED AT MCDILL AFB IGF::OT::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1BA: MAINTENANCE OF AIR TRAFFIC CONTROL TOWERS

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
4474857.50
Total Face Value Of Loan:
4474857.50
Date:
2018-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-08
Type:
Fat/Cat
Address:
511 W SWOOPE AVE, WINTER PARK, FL, 32789
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-06-09
Type:
Referral
Address:
601 E. ROLLINS ST., ORLANDO, FL, 32803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-15
Type:
Prog Related
Address:
1000 HOLT AVE., WINTER PARK, FL, 32789
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-21
Type:
Complaint
Address:
5900 NW 72ND AVENUE, MIAMI, FL, 33166
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-10
Type:
Planned
Address:
39200 HOOKER HIGHWAY, BELLE GLADE, FL, 33430
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4474857.5
Current Approval Amount:
4474857.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2915233.34

Date of last update: 02 Jun 2025

Sources: Florida Department of State