Search icon

GULF COAST MOTORWORKS, LLC - Florida Company Profile

Company Details

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

GULF COAST MOTORWORKS, 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: 02 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: L10000012125
FEI/EIN Number 800540203

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

Address: 28701 TRAILS EDGE BLVD., BONITA SPRINGS, FL, 34134, US
Mail Address: 26501 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLMAN KENNETH D Managing Member 26501 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
Saksefski William T Agent 26501 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013242 GULF COAST MOTORWORKS EXPIRED 2010-02-10 2015-12-31 - 28790 SOUTH DIESEL DRIVE, UNIT 1, BONITA SPRINGS, FL, 34135
G10000012996 DELOREAN MOTOR COMPANY FLORIDA EXPIRED 2010-02-09 2015-12-31 - 28790 SOUTH DIESEL DRIVE, UNIT 1, BONITA SPRINGS, FL, 34135
G10000013004 DELOREAN MOTOR COMPANY FLORIDA EXPIRED 2010-02-09 2015-12-31 - 28790 SOUTH DIESEL DRIVE, UNIT 1, BONITA SPRINGS, FL, 34135
G10000013005 AUTO ITALIA EXPIRED 2010-02-09 2015-12-31 - 28790 SOUTH DIESEL DRIVE, UNIT 1, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 Saksefski, William T -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 28701 TRAILS EDGE BLVD., BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 26501 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
LC AMENDMENT 2013-11-25 - -
LC AMENDMENT 2010-06-04 - -
LC AMENDMENT 2010-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4410247106 2020-04-13 0455 PPP 28701 Trails Edge Blvd 0.0, Bonita Springs, FL, 34134-7597
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216292
Loan Approval Amount (current) 216292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-7597
Project Congressional District FL-19
Number of Employees 15
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219024.01
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State