Search icon

GULF COAST DIVERS LLC - Florida Company Profile

Company Details

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

GULF COAST DIVERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2011 (14 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L11000025779
FEI/EIN Number 27-5349011

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

Address: 4402 SUMMER OAK DRIVE, TAMPA, FL, 33618, US
Mail Address: 4402 SUMMER OAK DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS TRAVIS Managing Member 4402 SUMMER OAK DRIVE, TAMPA, FL, 33618
MEYERS TRAVIS Agent 4402 SUMMER OAK DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-10 - -
REINSTATEMENT 2013-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 4402 SUMMER OAK DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2013-04-15 4402 SUMMER OAK DRIVE, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 4402 SUMMER OAK DRIVE, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3037588607 2021-03-16 0455 PPS 10414 N Dale Mabry Hwy, Tampa, FL, 33618-4134
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8410.75
Loan Approval Amount (current) 8410.75
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 N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-4134
Project Congressional District FL-15
Number of Employees 3
NAICS code 713990
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 8485.98
Forgiveness Paid Date 2022-02-03
1090417301 2020-04-28 0455 PPP 10414 N Dale Mabry Highway, Tampa, FL, 33618
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8854
Loan Approval Amount (current) 8854
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 N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 3
NAICS code 451110
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 8948.69
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State