Search icon

LINEN COAST, INC.

Company Details

Entity Name: LINEN COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Sep 2005 (19 years ago)
Document Number: P03000066517
FEI/EIN Number 550836108
Address: 2220 J and C BLVD, A-8, naples, FL, 34109, US
Mail Address: 2220 J and C BLVD, A-8, naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINEN COAST 401(K) PROFIT SHARING PLAN & TRUST 2023 550836108 2024-07-31 LINEN COAST 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2395940214
Plan sponsor’s address 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing PEGGY CASSNER
Valid signature Filed with authorized/valid electronic signature
LINEN COAST 401(K) PROFIT SHARING PLAN & TRUST 2022 550836108 2023-06-29 LINEN COAST 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2395940214
Plan sponsor’s address 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing PEGGY CASSNER
Valid signature Filed with authorized/valid electronic signature
LINEN COAST 401(K) PROFIT SHARING PLAN & TRUST 2021 550836108 2022-05-25 LINEN COAST 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2395940214
Plan sponsor’s address 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing PEGGY CASSNER
Valid signature Filed with authorized/valid electronic signature
LINEN COAST 401(K) PROFIT SHARING PLAN & TRUST 2020 550836108 2021-10-14 LINEN COAST 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2395940214
Plan sponsor’s address 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing PEGGY CASSNER
Valid signature Filed with authorized/valid electronic signature
LINEN COAST 401(K) PROFIT SHARING PLAN & TRUST 2019 550836108 2020-10-07 LINEN COAST 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2395940214
Plan sponsor’s address 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing PEGGY CASSNER
Valid signature Filed with authorized/valid electronic signature
LINEN COAST 401 K PROFIT SHARING PLAN TRUST 2017 550836108 2018-07-20 LINEN COAST 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2395940214
Plan sponsor’s address 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing PEGGY CASSNER
Valid signature Filed with authorized/valid electronic signature
LINEN COAST 401 K PROFIT SHARING PLAN TRUST 2016 550836108 2017-07-31 LINEN COAST 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2395940214
Plan sponsor’s address 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing PEGGY CASSNER
Valid signature Filed with authorized/valid electronic signature
LINEN COAST 401 K PROFIT SHARING PLAN TRUST 2015 550836108 2016-07-29 LINEN COAST 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2395940214
Plan sponsor’s address 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing PEGGY CASSNER
Valid signature Filed with authorized/valid electronic signature
LINEN COAST 401 K PROFIT SHARING PLAN TRUST 2014 550836108 2015-05-28 LINEN COAST 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2395940214
Plan sponsor’s address 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing PEGGY CASSNER
Valid signature Filed with authorized/valid electronic signature
LINEN COAST 401 K PROFIT SHARING PLAN TRUST 2013 550836108 2014-06-10 LINEN COAST 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2395940214
Plan sponsor’s address 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing PEGGY CASSNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cassner Peggy K Agent 2220 J and C BLVD, naples, FL, 34109

Director

Name Role Address
CASSNER PEGGY K Director 1106 CAMELOT CIRCLE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156935 LINEN COAST HOME AND INTERIORS ACTIVE 2024-12-27 2029-12-31 No data 2220 J AND C BLVD A-8, A-8, NAPLES, FL, 34109
G11000044816 LINEN COAST HOME & INTERIORS EXPIRED 2011-05-09 2016-12-31 No data 9655 TAMIAMI TRAIL, SUITE 101, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 2220 J and C BLVD, A-8, naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2019-05-17 2220 J and C BLVD, A-8, naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 2220 J and C BLVD, A-8, naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2014-04-25 Cassner, Peggy K No data
NAME CHANGE AMENDMENT 2005-09-26 LINEN COAST, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040768110 2020-07-27 0455 PPP 2220 J AND C BLVD, NAPLES, FL, 34109-2043
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48572
Loan Approval Amount (current) 48572
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 N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-2043
Project Congressional District FL-19
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48821.61
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State