Search icon

Coastal Tile, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Coastal Tile, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 15 Jan 2015 (11 years ago)
Business ID: 1058928
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 9244 Old Lorraine RdGulfport, MS 39503
Historical names: Pegasus Medical Solutions, LLC

Links between entities

Type:
Headquarter of
Company Number:
M20000001779
State:
FLORIDA
FLORIDA profile:

Agent

Name Role Address
John Robicheaux Agent 11504 Hillcrest Rd, Gulfport, MS 39503

Manager

Name Role Address
Lauren Robicheaux Manager 11504 Hillcrest Rd., Gulfport, MS 39503

President

Name Role Address
Lauren Robicheaux President 11504 Hillcrest Rd., Gulfport, MS 39503

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-284-1932
Contact Person:
LAUREN ROBICHEAUX
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2263268

Unique Entity ID

Unique Entity ID:
M5JEMK4ZECV7
CAGE Code:
7ZV51
UEI Expiration Date:
2025-11-04

Business Information

Activation Date:
2024-11-06
Initial Registration Date:
2017-11-09

Commercial and government entity program

CAGE number:
7ZV51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-06
CAGE Expiration:
2029-11-06
SAM Expiration:
2025-11-04

Contact Information

POC:
LAUREN ROBICHEAUX
Corporate URL:
http://www.coastal-tile.com

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-02-28 Annual Report For Coastal Tile, LLC
Annual Report LLC Filed 2024-01-29 Annual Report For Coastal Tile, LLC
Annual Report LLC Filed 2023-02-27 Annual Report For Coastal Tile, LLC
Amendment Form Filed 2022-02-01 Amendment For Coastal Tile, LLC
Annual Report LLC Filed 2022-02-01 Annual Report For Coastal Tile, LLC
Annual Report LLC Filed 2021-01-18 Annual Report For Coastal Tile, LLC
Annual Report LLC Filed 2020-01-21 Annual Report For Coastal Tile, LLC
Annual Report LLC Filed 2019-03-15 Annual Report For Coastal Tile, LLC
Amendment Form Filed 2018-01-26 Amendment For Coastal Tile, LLC
Annual Report LLC Filed 2018-01-26 Annual Report For Coastal Tile, LLC

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2017-01-17
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$32,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,928.29
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $32,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website