Search icon

GULF COAST HEATING & A/C LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST HEATING & A/C LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST HEATING & A/C 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: 18 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (7 years ago)
Document Number: L10000018464
FEI/EIN Number 271928913

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

Address: 6331 39th st n., Pinellas Park, FL, 33781, US
Mail Address: 7210 -1st Ave. S., ST PETERSBURG, FL, 33707, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLAMY TODD J Managing Member 7210 1st Ave S., ST PETERSBURG, FL, 33707
BELLAMY TODD J Agent 7210 - 1st Ave. S., ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093217 GULF COAST HEATING & A/C ACTIVE 2021-07-16 2026-12-31 - 6331 39TH AVE N, STE 100, PINELLAS PARK, FL, 33781
G21000089802 GULF COAST HEATING & A/C OF SEMINOLE ACTIVE 2021-07-08 2026-12-31 - 10067 PANAMA CT, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 6331 39th st n., 100, Pinellas Park, FL 33781 -
REINSTATEMENT 2017-10-05 - -
CHANGE OF MAILING ADDRESS 2017-10-05 6331 39th st n., 100, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2017-10-05 BELLAMY, TODD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 7210 - 1st Ave. S., ST PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5569807703 2020-05-01 0455 PPP 6331 39TH ST N STE 100, PINELLAS PARK, FL, 33781-6073
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33985
Loan Approval Amount (current) 33985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PINELLAS PARK, PINELLAS, FL, 33781-6073
Project Congressional District FL-13
Number of Employees 6
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34276.43
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State