Search icon

FLORIDA GULF COAST VACATION HOMES, LLC - Florida Company Profile

Company Details

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

FLORIDA GULF COAST VACATION HOMES, 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: 25 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2011 (14 years ago)
Document Number: L11000037038
FEI/EIN Number 451257505

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

Address: 5122 W Longfellow Ave, Tampa, FL, 33269, US
Mail Address: 5122 W Longfellow Ave, Tampa, FL, 33269, US
ZIP code: 33269
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DORA1EGMUHNQ89 L11000037038 US-FL GENERAL ACTIVE -

Addresses

Legal C/O VARNER, JOSEPH, 5101 W. Poe Avenue, TAMPA, US-FL, US, 33629
Headquarters 3018 Avenue C, Holmes Beach, US-FL, US, 34217

Registration details

Registration Date 2017-07-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-04-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000037038

Key Officers & Management

Name Role Address
VARNER JOE Managing Member 5101 W Poe Ave, Tampa, FL, 33629
VARNER KELLEY Managing Member 5101 W Poe Ave, Tampa, FL, 33629
VARNER JOSEPH Agent 5101 W. Poe Avenue, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143765 ANNA MARIA VACATION RENTALS ACTIVE 2021-10-26 2026-12-31 - 5101 W POE AVE, TAMPA, FL, 33629
G11000084865 ISLAND INVESTOR REALTY EXPIRED 2011-08-26 2016-12-31 - 5347 GULF DR. UNIT 1, HOLMES BEACH, FL, 34217
G11000032729 ANNA MARIA VACATIONS EXPIRED 2011-04-01 2016-12-31 - 5111 MEMORIAL HIGHWAY, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5122 W Longfellow Ave, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 5122 W Longfellow Ave, Tampa, FL 33269 -
CHANGE OF MAILING ADDRESS 2024-09-17 5122 W Longfellow Ave, Tampa, FL 33269 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 5101 W. Poe Avenue, TAMPA, FL 33629 -
LC AMENDMENT 2011-10-20 - -
LC AMENDMENT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA GULF COAST VACATION HOMES, L L C, D/ B/ A ANNA MARIA VACATIONS VS CITY OF ANNA MARIA, FL. 2D2016-4400 2016-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-629

Parties

Name D/ B/ A ANNA MARIA VACATIONS, L L C
Role Appellant
Status Active
Name FLORIDA GULF COAST VACATION HOMES, LLC
Role Appellant
Status Active
Representations AARON M. THOMAS, ESQ., RANDOLPH L. SMITH, ESQ.
Name City of Anna Maria, FL.
Role Appellee
Status Active
Representations GRETCHEN R. H. VOSE, ESQ., WADE C. VOSE, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLORIDA GULF COAST VACATION HOMES
Docket Date 2017-01-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH **FTP**
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COPY OF NOA FEE PAID
On Behalf Of FLORIDA GULF COAST VACATION HOMES
Docket Date 2016-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA GULF COAST VACATION HOMES
Docket Date 2016-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4678775001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FLORIDA GULF COAST VACATION HOMES, LLC
Recipient Name Raw FLORIDA GULF COAST VACATION HOMES, LLC
Recipient Address 5111 MEMORIAL HWY, TAMPA, HILLSBOROUGH, FLORIDA, 33634-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page
4637005008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FLORIDA GULF COAST VACATION HOMES, LLC
Recipient Name Raw FLORIDA GULF COAST VACATION HOMES, LLC
Recipient Address 5111 MEMORIAL HIGHWAY, TAMPA, HILLSBOROUGH, FLORIDA, 33634-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7183.00
Face Value of Direct Loan 740500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7922957104 2020-04-14 0455 PPP 3018 AVENUE C, HOLMES BEACH, FL, 34217-2126
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363700
Loan Approval Amount (current) 363700
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 HOLMES BEACH, MANATEE, FL, 34217-2126
Project Congressional District FL-16
Number of Employees 45
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 367821.93
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State