Search icon

GULF COAST TURF AND TRACTOR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST TURF AND TRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L00000013160
FEI/EIN Number 593705561
Address: 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043-3443, US
Mail Address: 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043-3443, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bush Ross Registered Agent, LLC Agent 1801 North Highland Avenue, Tampa, FL, 33602
Rowe Robert M Manager 411 Walnut Street #18330, Green Cove Springs, FL, 320433443
Paula T. B Manager 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 320433443

Form 5500 Series

Employer Identification Number (EIN):
593705561
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 411 WALNUT STREET, #18330, GREEN COVE SPRINGS, FL 32043-3443 -
CHANGE OF MAILING ADDRESS 2021-10-27 411 WALNUT STREET, #18330, GREEN COVE SPRINGS, FL 32043-3443 -
REGISTERED AGENT NAME CHANGED 2015-11-02 Bush Ross Registered Agent, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 1801 North Highland Avenue, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-25
AMENDED ANNUAL REPORT 2015-11-02
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA673A80568
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
25340.68
Base And Exercised Options Value:
25340.68
Base And All Options Value:
25340.68
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-23
Description:
KAWASAKI DIESEL MULE
Naics Code:
441210: RECREATIONAL VEHICLE DEALERS
Product Or Service Code:
2410: TRACTORS, FULL TRACKED, LOW SPEED

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
380600.00
Total Face Value Of Loan:
380600.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$380,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$382,622.92
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $380,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State