Search icon

GULF COAST FIELD SERVICES LLC - Florida Company Profile

Company Details

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

GULF COAST FIELD SERVICES 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: 24 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: L11000121521
FEI/EIN Number 45-3715460

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

Address: 270 Acola Ave, Apalachicola, FL, 32320, US
Mail Address: 270 Acola Ave, Apalachicola, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE JONI Manager 270 Acola Ave, Apalachicola, FL, 32320
LAWRENCE DOUGLAS D Vice President 270 Acola Ave, Apalachicola, FL, 32320
LAWRENCE JONI Agent 270 Acola Ave, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 270 Acola Ave, Apalachicola, FL 32320 -
CHANGE OF MAILING ADDRESS 2022-03-14 270 Acola Ave, Apalachicola, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 270 Acola Ave, Apalachicola, FL 32320 -
LC AMENDMENT 2018-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
LC Amendment 2018-01-23
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2521837208 2020-04-16 0491 PPP 102 DERONDO ST, PANAMA CITY BEACH, FL, 32413-1218
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-1218
Project Congressional District FL-02
Number of Employees 3
NAICS code 926130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26681.82
Forgiveness Paid Date 2021-01-11
8003768302 2021-01-29 0491 PPS 102 Derondo St, Panama City Beach, FL, 32413-1218
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30449
Loan Approval Amount (current) 30449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-1218
Project Congressional District FL-02
Number of Employees 4
NAICS code 926130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30750.99
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State