Search icon

GULF COAST PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST PROPERTY SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2005 (20 years ago)
Document Number: L03000021023
FEI/EIN Number 200037186

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 409 Garrison Ave, Port St Joe, FL, 32456, US
Mail Address: 409 Garrison Ave, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL JOSEPH P Managing Member 409 Garrison Ave, PORT ST. JOE, FL, 32456
Farrell Joseph PIII Manager 409 Garrison Ave, PORT ST. JOE, FL, 32456
Farrell Joseph PJr. Agent 409 Garrison Ave, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 409 Garrison Ave, Port St Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2018-04-30 409 Garrison Ave, Port St Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 409 Garrison Ave, PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2016-05-01 Farrell, Joseph P, Jr. -
AMENDMENT 2005-04-19 - -
NAME CHANGE AMENDMENT 2004-01-30 GULF COAST PROPERTY SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6944297103 2020-04-14 0491 PPP 409 Garrison Avenue, Port St. Joe, FL, 32456
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94982.64
Loan Approval Amount (current) 94982.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Port St. Joe, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95932.47
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State