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 Company Name Company Number State
Headquarter of COASTAL MECHANICAL SERVICES, LLC, ALABAMA 000-620-605 ALABAMA
Headquarter of COASTAL MECHANICAL SERVICES, LLC, ALABAMA 001-022-083 ALABAMA

Key Officers & Management

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346963838 0419730 2023-09-08 511 W SWOOPE AVE, WINTER PARK, FL, 32789
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2023-09-08
Emphasis L: FALL, N: FALL
Case Closed 2024-02-22

Related Activity

Type Referral
Activity Nr 2074439
Safety Yes
Type Accident
Activity Nr 2078412
341540193 0420600 2016-06-09 601 E. ROLLINS ST., ORLANDO, FL, 32803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-06-09
Case Closed 2016-07-31

Related Activity

Type Referral
Activity Nr 1096979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-06-23
Current Penalty 594.0
Initial Penalty 990.0
Final Order 2016-07-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a. At the job site - On May 31, 2016 the employer called OSHA to report an accident that occurred on May 26, 2016 where an employee was hospitalized due to a heat illness.
337382618 0420600 2012-11-15 1000 HOLT AVE., WINTER PARK, FL, 32789
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-11-15
Emphasis L: EISAOF, P: CTARGET, N: CTARGET, L: EISAX
Case Closed 2013-01-17

Related Activity

Type Inspection
Activity Nr 738103
Safety Yes
Type Inspection
Activity Nr 737702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 III
Issuance Date 2012-12-18
Current Penalty 2142.0
Initial Penalty 3570.0
Final Order 2013-02-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(iii): Where ground-fault circuit interrupters were not utilized, employer did not establish and implement an assured equipment grounding conductor program on the construction site covering all cord sets, receptacles which are not part of the building or structure, and equipment connected by cord and plug which are available for use or used by employees: a) For the jobsite where Coastal Mechanical Services, LLC was working, as observed on or about 11/15/2012 at 1000 Holt Ave., Winter Park, FL, extension cords used to power drills and an Electroplus pipe fuser machine were not protected by a GFCI, and an assured equipment grounding conductor program was not in place and being implement for the flexible cords being used on site.
315352922 0418800 2011-04-21 5900 NW 72ND AVENUE, MIAMI, FL, 33166
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-04-21
Emphasis N: TRENCH
Case Closed 2011-10-31

Related Activity

Type Complaint
Activity Nr 207784224
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 2011-08-04
Abatement Due Date 2011-08-30
Current Penalty 1965.5
Initial Penalty 3570.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-08-04
Abatement Due Date 2011-08-30
Current Penalty 327.25
Initial Penalty 595.0
Nr Instances 1
Nr Exposed 3
Gravity 03
312154610 0418800 2009-03-10 39200 HOOKER HIGHWAY, BELLE GLADE, FL, 33430
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-10
Case Closed 2009-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2009-04-22
Abatement Due Date 2009-04-27
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304443252 0420600 2001-04-18 801 SOUTH RIO GRANDE, ORLANDO, FL, 32806
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-04-27
Emphasis L: FLCARE, S: CONSTRUCTION, N: TRENCH
Case Closed 2001-05-23

Related Activity

Type Inspection
Activity Nr 304443245

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-05-09
Abatement Due Date 2001-05-14
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2001-05-09
Abatement Due Date 2001-05-14
Nr Instances 1
Nr Exposed 3
Gravity 01
109316851 0420600 1997-06-04 4940 S. 62ND AVE., NORTH, ST. PETERSBURG, FL, 33711
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-06-05
Case Closed 1997-07-31

Related Activity

Type Referral
Activity Nr 902493204
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Current Penalty 1000.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A11
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Current Penalty 1000.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 4
Gravity 03
109011031 0420600 1994-01-06 5600 STADIUM PARKWAY, MELBOURNE, FL, 32940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-13
Case Closed 1994-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-01-26
Abatement Due Date 1994-01-31
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
106489297 0420600 1993-11-22 1510 N. MANHATTAN, TAMPA, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-24
Emphasis N: TRENCH
Case Closed 1994-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 A01
Issuance Date 1993-12-09
Abatement Due Date 1993-12-15
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1993-12-09
Abatement Due Date 1993-12-14
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1993-12-09
Abatement Due Date 1993-12-14
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-12-09
Abatement Due Date 1993-12-14
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109683011 0418800 1993-04-14 2000 16 AVE., VERO BEACH, FL, 32960
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-04-14
Case Closed 1993-10-26

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-08-10
Abatement Due Date 1993-09-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-08-10
Abatement Due Date 1993-09-13
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01001C
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-08-10
Abatement Due Date 1993-09-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-29
Case Closed 1991-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-10-04
Abatement Due Date 1991-10-07
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1991-10-04
Abatement Due Date 1991-10-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-10-04
Abatement Due Date 1991-10-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7414777102 2020-04-14 0455 PPP 394 EAST DR, MELBOURNE, FL, 32904
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4474857.5
Loan Approval Amount (current) 4474857.5
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 MELBOURNE, BREVARD, FL, 32904-1000
Project Congressional District FL-08
Number of Employees 312
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 2915233.34
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State