Search icon

COASTAL LUXURY HOMES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COASTAL LUXURY HOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2018
Business ALEI: 1266636
Annual report due: 31 Mar 2026
Business address: 1723 POST ROAD E, WESTPORT, CT, 06880, United States
Mailing address: 33 BUTTERNUT PL, STAMFORD, CT, United States, 06903
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: harold@coastal-lux.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH FEINLEIB Agent 1723 POST RD E, WESTPORT, CT, 06880, United States 33 BUTTERNUT PL, STAMFORD, CT, 06903, United States +1 203-984-6869 harold@coastal-lux.com 41 BERMUDA ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH FEINLEIB Officer 1723 POST ROAD E, WESTPORT, CT, 06880, United States +1 203-984-6869 harold@coastal-lux.com 41 BERMUDA ROAD, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015214 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - - -
HIC.0655695 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2019-06-28 - -
NHC.0014985 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2018-05-17 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092594 2025-02-07 - Annual Report Annual Report -
BF-0013320748 2025-02-07 - Amend Annual Report Amend Annual Report -
BF-0012317803 2024-03-20 - Annual Report Annual Report -
BF-0011226413 2023-03-01 - Annual Report Annual Report -
BF-0010413557 2022-05-11 - Annual Report Annual Report 2022
0007235532 2021-03-16 - Annual Report Annual Report 2021
0006831340 2020-03-13 - Annual Report Annual Report 2020
0006512625 2019-04-01 - Annual Report Annual Report 2019
0006135869 2018-03-23 2018-03-23 Change of Business Address Business Address Change -
0006124456 2018-03-15 2018-03-15 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3546777400 2020-05-07 0156 PPP 1723 POST RD East, WESTPORT, CT, 06880-5606
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-5606
Project Congressional District CT-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.77
Forgiveness Paid Date 2021-07-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005280986 Active OFS 2025-04-04 2030-04-04 ORIG FIN STMT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name SHC Lending LLC
Role Secured Party
0005280647 Active OFS 2025-04-03 2026-06-08 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005280658 Active OFS 2025-04-03 2028-12-21 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005280667 Active OFS 2025-04-03 2026-03-03 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005280660 Active OFS 2025-04-03 2029-04-22 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005280671 Active OFS 2025-04-03 2027-04-04 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005280662 Active OFS 2025-04-03 2029-11-08 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005280656 Active OFS 2025-04-03 2025-11-17 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005279927 Active OFS 2025-04-02 2030-04-02 ORIG FIN STMT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005275551 Active OFS 2025-03-17 2030-03-17 ORIG FIN STMT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name Navitas Credit Corp.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Westport 14 MORTAR ROCK RD D07//014/000/ 0.57 1291 Source Link
Acct Number 5315
Assessment Value $1,584,200
Appraisal Value $2,262,900
Land Use Description Single Family Res
Zone A
Neighborhood 175
Land Assessed Value $399,600
Land Appraised Value $570,800

Parties

Name SANJUAS JACQUELINE
Sale Date 2021-09-23
Sale Price $2,700,000
Name COASTAL LUXURY HOMES LLC
Sale Date 2020-08-17
Sale Price $875,000
Name KELTY FRANK J & MARY F
Sale Date 1987-09-24
Sale Price $382,500
Westport 7 HICKORY HILL RD D11//055/000/ 0.5 6559 Source Link
Acct Number 10667
Assessment Value $1,804,800
Appraisal Value $2,578,200
Land Use Description Single Family Res
Zone A
Neighborhood 140
Land Assessed Value $345,000
Land Appraised Value $492,800

Parties

Name GARFUNKEL ALEXANDRA & ERIC
Sale Date 2023-08-11
Sale Price $3,568,872
Name COASTAL LUXURY HOMES LLC
Sale Date 2022-04-01
Sale Price $900,000
Name PHILLIS MICHAEL D & KATHERINE J
Sale Date 2007-09-26
Name PHILLIS MICHAEL D
Sale Date 1986-02-04
Westport 25 ELLERY LN E08//089/000/ 1 1256 Source Link
Acct Number 5280
Assessment Value $560,300
Appraisal Value $800,400
Land Use Description Single Family Res
Zone AA
Neighborhood 190
Land Assessed Value $430,900
Land Appraised Value $615,600

Parties

Name COASTAL LUXURY HOMES LLC
Sale Date 2024-11-08
Sale Price $750,000
Name KERCHER DAVID T & SANDY
Sale Date 2006-07-27
Sale Price $1,070,000
Name KESSELL BARRY L & MARIA C
Sale Date 1987-09-29
Sale Price $445,000
Westport 68 ROSEVILLE RD F09//219/000/ 1.52 101278 Source Link
Acct Number 14861
Assessment Value $368,100
Appraisal Value $525,800
Land Use Description Res Vacant Lnd
Zone AA
Neighborhood 145
Land Assessed Value $368,100
Land Appraised Value $525,800

Parties

Name WEST JOSEPH
Sale Date 2024-12-18
Sale Price $3,229,426
Name COASTAL LUXURY HOMES LLC
Sale Date 2022-07-08
Westport 2 OAK RDG PK C07//044/000/ 0.34 5389 Source Link
Acct Number 9483
Assessment Value $1,383,400
Appraisal Value $1,976,300
Land Use Description Single Family Res
Zone A
Neighborhood 230
Land Assessed Value $477,300
Land Appraised Value $681,900

Parties

Name SOUCY BRICE P & AMY E
Sale Date 2022-07-14
Sale Price $2,555,859
Name COASTAL LUXURY HOMES LLC
Sale Date 2021-04-20
Sale Price $1,050,000
Name PHILLIPS MARK D
Sale Date 2001-12-05
Sale Price $400,000
Name MARTIN PAUL N + HARRIET T
Sale Date 1967-07-19
Westport 16 BURR SCHOOL RD F10//069/000/ 1.04 10158 Source Link
Acct Number 14372
Assessment Value $1,007,100
Appraisal Value $1,438,600
Land Use Description Single Family Res
Zone AA
Neighborhood 170
Land Assessed Value $429,000
Land Appraised Value $612,800

Parties

Name COASTAL LUXURY HOMES LLC
Sale Date 2025-02-27
Sale Price $2,550,000
Name ROSS MICHAEL A & LESLIE G
Sale Date 1994-10-11
Westport 64 ROSEVILLE RD F09//114/000/ 1.13 464 Source Link
Acct Number 4470
Assessment Value $1,488,000
Appraisal Value $2,125,700
Land Use Description Single Family Res
Zone AA_A
Neighborhood 145
Land Assessed Value $366,900
Land Appraised Value $524,200

Parties

Name TINKER CHANDRA WEST & MARK
Sale Date 2024-12-17
Name TINKER CHANDRA WEST & MARK
Sale Date 2024-03-26
Sale Price $1,150,000
Name COASTAL LUXURY HOMES LLC
Sale Date 2022-07-08
Sale Price $1,400,000
Name BECK DAVID EST TRUSTEE
Sale Date 2022-05-27
Name GONZALEZ JESSICA R WASHBURN CONSV
Sale Date 2021-06-16
Westport 16 PROSPECT RD E07//093/000/ 1.03 9510 Source Link
Acct Number 13654
Assessment Value $4,899,500
Appraisal Value $6,999,300
Land Use Description Single Family Res
Zone AA
Neighborhood 185
Land Assessed Value $466,700
Land Appraised Value $666,700

Parties

Name COASTAL LUXURY HOMES LLC
Sale Date 2021-09-27
Sale Price $1,500,000
Name COTTER JOHN P & LAURA J
Sale Date 1991-09-06
Sale Price $525,000
Westport 24 EDGEMARTH HILL RD E07//078/000/ 1.01 4369 Source Link
Acct Number 8446
Assessment Value $638,200
Appraisal Value $911,800
Land Use Description SFR w/Accessory Apt
Zone AA
Neighborhood 180
Land Assessed Value $453,700
Land Appraised Value $648,200

Parties

Name COASTAL LUXURY HOMES LLC
Sale Date 2024-10-29
Sale Price $1,325,000
Name PACTOR RICHARD & MITSUYO
Sale Date 1995-09-07
Sale Price $659,000
Westport 8 GREEN ACRE LN D07//062/000/ 1 3124 Source Link
Acct Number 7176
Assessment Value $2,569,100
Appraisal Value $3,670,100
Land Use Description Single Family Res
Zone AA
Neighborhood 180
Land Assessed Value $453,600
Land Appraised Value $648,000

Parties

Name STEWART JUSTIN & MELISSA
Sale Date 2022-05-19
Sale Price $5,150,800
Name COASTAL LUXURY HOMES LLC
Sale Date 2020-09-28
Sale Price $430,000
Name ROSENBLUM SUE M AND GOLDMAN GWEN
Sale Date 2015-05-29
Name GOLDMAN ESTELLE K
Sale Date 2015-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4357138 Intrastate Non-Hazmat 2025-02-05 - - 1 1 Private(Property)
Legal Name COASTAL LUXURY HOMES LLC
DBA Name -
Physical Address 1723 POST RD E , WESTPORT, CT, 06880-5606, US
Mailing Address 1723 POST RD E , WESTPORT, CT, 06880-5606, US
Phone (203) 247-3439
Fax -
E-mail DENEAN@COASTAL-LUX.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information