Search icon

FLORIDA GULF COAST VACATION HOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

Key Officers & Management

Name Role Address
VARNER JOE Managing Member 5101 W Poe Ave, Tampa, FL, 33629
VARNER KELLEY Managing Member 5122 W Longfellow Ave, Tampa, FL, 33629
VARNER JOSEPH Agent 5122 W Longfellow Ave, TAMPA, FL, 33629

Legal Entity Identifier

LEI Number:
549300DORA1EGMUHNQ89

Registration Details:

Initial Registration Date:
2017-07-20
Next Renewal Date:
2022-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
363700.00
Total Face Value Of Loan:
363700.00
Date:
2011-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2011-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
740500.00
Total Face Value Of Loan:
740500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363700
Current Approval Amount:
363700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
367821.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State