Search icon

COAST 2 COAST COMMERCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST COMMERCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Dec 2018 (6 years ago)
Document Number: M18000011335
FEI/EIN Number 472332472

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

Address: 20081 Seagrove St, Naples, FL, 33928, US
Mail Address: PO Box 445, Bonita Springs, FL, 34133, US
ZIP code: 33928
County: Lee
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Hall Julia C Owne Seagrove Street, Estero, FL, 33928
Hall Jackson B Auth Seagrove Street, Estero, FL, 33928
Hall Julia C Agent Seagrove Street, Estero, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-13 Hall, Julia C -
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 Seagrove Street, 904, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 20081 Seagrove St, Unit 904, Naples, FL 33928 -
CHANGE OF MAILING ADDRESS 2023-12-07 20081 Seagrove St, Unit 904, Naples, FL 33928 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000459760 TERMINATED 1000000934142 COLLIER 2022-09-20 2032-09-28 $ 1,084.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
Foreign Limited 2018-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719867806 2020-05-21 0455 PPP 8097 TAUREN CT, NAPLES, FL, 34119-7718
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27326
Loan Approval Amount (current) 27326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34119-7718
Project Congressional District FL-26
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27656.16
Forgiveness Paid Date 2021-08-16
8889778303 2021-01-30 0455 PPS 8097 Tauren Ct, Naples, FL, 34119-7718
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27501
Loan Approval Amount (current) 27501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-7718
Project Congressional District FL-26
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27816.5
Forgiveness Paid Date 2022-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State