Search icon

GULF COAST INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

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

GULF COAST INVESTMENT PROPERTIES, 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: 01 Dec 2011 (13 years ago)
Document Number: L11000135860
FEI/EIN Number 320362359

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

Address: 9001 PALOMINO OAKS DRIVE, FORT MYERS, FL, 33912
Mail Address: 9001 PALOMINO OAKS DRIVE, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS-LAMONT CHRISTINE Managing Member 9001 PALOMINO OAKS DRIVE, FT MYERS, FL, 33912
BECKOS GRACE E Othe 9005 PALOMINO OAKS DRIVE, FORT MYERS, FL, 33912
Thomas Lamont Christine Agent 9001 PALOMINO OAKS DRIVE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 Thomas Lamont, Christine -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 9001 PALOMINO OAKS DRIVE, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 9001 PALOMINO OAKS DRIVE, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2012-06-18 9001 PALOMINO OAKS DRIVE, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987467408 2020-05-05 0455 PPP PO BOX 3037, NAPLES, FL, 34106
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34106-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20998.08
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State