Search icon

GULF COAST RESTORATION SERVICE, LLC - Florida Company Profile

Company Details

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

GULF COAST RESTORATION SERVICE, 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: 28 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: L03000027563
FEI/EIN Number 412103493

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

Address: 3014 US Hwy 301 N, Suite 500, Tampa, FL, 33619, US
Mail Address: 3014 US Hwy 301 N, Suite 500, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE KEVIN A Managing Member 342 OLEANDER DR, TAVERNIER, FL, 33070
GRUBBS SHEPARD Managing Member 4580 LAGUNA DR, LAKE WALES, FL, 33898
WHITE KEVIN Agent 342 OLEANDER DR, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08051900119 GULF COAST RESTORATION AND CONSTRUCTION EXPIRED 2008-02-20 2013-12-31 - 17061 ALICO COMMERCE CT #101, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 3014 US Hwy 301 N, Suite 500, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-04-19 3014 US Hwy 301 N, Suite 500, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 342 OLEANDER DR, TAVERNIER, FL 33070 -
LC AMENDMENT 2010-12-17 - -
REGISTERED AGENT NAME CHANGED 2010-12-17 WHITE, KEVIN -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460968508 2021-02-20 0455 PPS 17031 Alico Commerce Ct Unit 4, Fort Myers, FL, 33967-2508
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100683
Loan Approval Amount (current) 100683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33967-2508
Project Congressional District FL-19
Number of Employees 10
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101880.01
Forgiveness Paid Date 2022-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State