Search icon

GULF COAST WATER SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST WATER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jul 2024 (a year ago)
Document Number: L00000009789
FEI/EIN Number 651036910
Address: 14611 BEN C PRATT/SIX MILE CYPRESS PKWY, FORT MYERS, FL, 33912, US
Mail Address: 14611 BEN C PRATT/SIX MILE CYPRESS PKWY, FORT MYERS, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEIM JEFFREY J Vice President 6803 MAGNOLIA LANE, FORT MYERS, FL, 33966
KEIM RANDY President 11321 LONGWATER CHASE, FT. MYERS, FL, 33908
KEIM RANDY L Agent 14611 BEN C. PRATT SIX MILE PARKWAY, FORT MYERS, FL, 33912

Form 5500 Series

Employer Identification Number (EIN):
651036910
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023900 AQUA SYSTEMS ACTIVE 2020-02-24 2025-12-31 - 14611 BEN C. PRATT/SIX MILE CYPRESS PARK, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-16 - -
REGISTERED AGENT NAME CHANGED 2024-07-16 KEIM, RANDY L. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 14611 BEN C. PRATT SIX MILE PARKWAY, FORT MYERS, FL 33912 -
LC STMNT OF RA/RO CHG 2014-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-19 14611 BEN C PRATT/SIX MILE CYPRESS PKWY, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2011-07-19 14611 BEN C PRATT/SIX MILE CYPRESS PKWY, FORT MYERS, FL 33912 -

Documents

Name Date
CORLCRACHG 2024-07-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
148200.00
Total Face Value Of Loan:
148200.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$148,200
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,369.13
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $148,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State