Search icon

GULF COAST COMMERCIAL, LLC - Florida Company Profile

Company Details

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

GULF COAST COMMERCIAL, 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: 23 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L06000007803
FEI/EIN Number 204157760

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

Address: 1717 E 5th Ave, TAMPA, FL, 33605-5115, US
Mail Address: 1717 E 5th Ave, TAMPA, FL, 33605-5115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBINS SCOTT J Manager Box 320407, TAMPA, FL, 33679
Dowd Christopher M Manager Box 320407, TAMPA, FL, 33679
Boudreau Justin C Manager Box 320407, TAMPA, FL, 33679
Dowd Timothy S Manager Box 320407, TAMPA, FL, 33679
Dobbins Scott J Agent 3104 N Armenia Ave, TAMPA, FL, 336071658

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085927 GULFCOAST RESIDENTIAL EXPIRED 2014-08-21 2019-12-31 - P.O.BOX 75424, TAMPA, FL, 33675
G14000030226 HYBRIDGE EXPIRED 2014-03-26 2024-12-31 - PO BOX 320407, TAMPA, FL, 33679
G11000109261 GULF COAST COMMERCIAL, LLC D/B/A CII GULF COAST EXPIRED 2011-11-09 2016-12-31 - 2552 22ND AVENUE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1717 E 5th Ave, TAMPA, FL 33605-5115 -
CHANGE OF MAILING ADDRESS 2024-10-01 1717 E 5th Ave, TAMPA, FL 33605-5115 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-10 3104 N Armenia Ave, Suite 2, TAMPA, FL 33607-1658 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-10-10 Dobbins, Scott J -
AMENDMENT 2006-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000131540 ACTIVE 20-CC-038137 CTY CT HILLSBOROUGH CTY FL 2021-04-09 2028-04-04 $1,736.88 KENNETH FERNANDEZ, 4406 WEST MELROSE AVE, TAMPA, FL 33629

Court Cases

Title Case Number Docket Date Status
GULF COAST COMMERCIAL, LLC., D/ B/ A HYBRIDGE VS KOS CORP., ET AL., 2D2022-0464 2022-02-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-4761-CI

Parties

Name GULF COAST COMMERCIAL, LLC
Role Appellant
Status Active
Representations A. EVAN DIX, ESQ., SHANE T. COSTELLO, ESQ.
Name D/ B/ A HYBRIDGE
Role Appellant
Status Active
Name SARABARA CORP.
Role Appellee
Status Active
Name KOS CORP.
Role Appellee
Status Active
Representations MICHAEL J. LABBEE, ESQ., TYLER A. HAYDEN, ESQ., CHRIS W. ALTENBERND, ESQ.
Name WINBRAN, INC.
Role Appellee
Status Active
Name NICKANNA CORP.
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant filed a motion for appellate attorneys' fees, pursuant to paragraph 13.8 of the Management Agreement, which provides for prevailing-party attorney's fees. The request for attorney's fees is remanded to the trial court; if Appellant establishes its entitlement thereto, the trial court is authorized to award Appellant all of the reasonable appellate attorney's fees it incurred. The motion for appellate attorney's fees filed by Appellees pursuant to paragraph 13.8 of the Management Agreement, which also provides for prevailing-party attorney's fees, is denied.
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SECOND MOTION TO EXTEND TEMPORARY STAY OF ORDER ON APPEAL
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-05-04
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's Motion to Review Trial Court Order Denying Stay Order PendingAppellate Review is granted. We disapprove the trial court's order denying stay. TheOrder Granting in Part, and Denying in Part, Plaintiffs' Motion for Preliminary Injunctionunder review in this proceeding is hereby stayed pending resolution of this appeal oruntil further order of this court.Appellant's Second Motion to Extend Temporary Stay of Order on Appeal isdenied as moot.
Docket Date 2022-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s Motion to Extend Temporary Stay of Order on Appeal is granted.The temporary stay entered by this court’s April 18, 2022, order is extended until May 4,2022, or until further order of this court.
Docket Date 2022-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION TO EXTEND TEMPORARY STAY OF ORDER ON APPEAL
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO APPELLANT'S MOTION TO REVIEW TRIAL COURTORDER DENYING MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of KOS Corp.,
Docket Date 2022-04-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEES' OPPOSITION TO APPELLANT'S MOTION TO REVIEW TRIAL COURT ORDER DENYING MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of KOS Corp.,
Docket Date 2022-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-04-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees shall serve a response to appellant’s Motion to Review Trial CourtOrder Denying Motion to Stay Order Pending Appellate Review within one week of thisorder. A temporary stay of the order on appeal shall be in effect until April 28, 2022, oruntil further order of this court.
Docket Date 2022-04-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO REVIEW TRIAL COURT ORDER DENYING MOTON TO STAY ORDER PENDING APPELLATE REVIEW
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-04-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW TRIAL COURT ORDER DENYING MOTON TO STAY ORDER PENDING APPELLATE REVIEW
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KOS Corp.,
Docket Date 2022-03-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES CONTAINED IN THE APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of KOS Corp.,
Docket Date 2022-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES ANDRESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of KOS Corp.,
Docket Date 2022-03-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's Motion to Stay or for Enlargement of Time to File Initial Brief Pending Motion for Reconsideration is denied.
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-03-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-02-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S MOTION TO STAY APPEAL OR FOR ENLARGEMENT OF TIME PENDING MOTION FOR RECONSIDERATION
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-02-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE CONCERNING APPELLANT'S MOTION TO STAY OR FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF PENDING MOTION FOR RECONSIDERATION
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO APPELLANT'S MOTION TO STAY OR FOR ENLARGMENT OF TIME TO FILE INITIAL BRIEF PENDING MOTION FOR RECONSIDERATION
On Behalf Of KOS Corp.,
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KOS Corp.,
Docket Date 2022-02-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEES' OPPOSITION TO APPELLANT'S MOTION TO STAY OR FOR ENLARGMENT OF TIME TO FILE INITIAL BRIEF PENDING MOTION FOR RECONSIDERATION
On Behalf Of KOS Corp.,
Docket Date 2022-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENT TO APPELLANT'S MOTION TO STAY OR FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF PENDING MOTION FOR RECONSIDERATION
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-02-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S MOTION TO STAY OR FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF PENDING MOTION FOR RECONSIDERATION
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-02-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY OR FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF PENDING MOTION FOR RECONSIDERATION
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-02-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GULF COAST COMMERCIAL, LLC
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-06-13
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5364047206 2020-04-27 0455 PPP 119 N 11th Street Suite 300B, TAMPA, FL, 33602
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155802
Loan Approval Amount (current) 155802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 12
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157684.61
Forgiveness Paid Date 2021-07-14
6983418308 2021-01-27 0455 PPS 119 N 11th St, Tampa, FL, 33602-4215
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54232
Loan Approval Amount (current) 54232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4215
Project Congressional District FL-14
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54882.78
Forgiveness Paid Date 2022-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State