Search icon

GULF COAST VAN LINES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST VAN LINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2012 (14 years ago)
Document Number: L12000002063
FEI/EIN Number 45-4289277
Address: 8435 E ADAMO DR, TAMPA, FL, 33619, US
Mail Address: 8435 E Adamo dr, Tampa, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shukhet Gena Manager 915 North Franklin Street, Tampa, FL, 33602
SHUKHET GENADI Agent 8435 E Adamo dr, Tampa, FL, 33619

Unique Entity ID

Unique Entity ID:
MD8KJLWJCHZ6
UEI Expiration Date:
2025-09-09

Business Information

Division Name:
GULF COAST VANLINES
Activation Date:
2024-09-10
Initial Registration Date:
2024-09-09

Form 5500 Series

Employer Identification Number (EIN):
454289277
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158814 FLORIDA STATE MOVERS ACTIVE 2020-12-15 2025-12-31 - 3109 EAST 4TH AVE, TAMPA, FL, 33605
G12000116618 GULF COAST VAN & STORAGE INC EXPIRED 2012-12-05 2017-12-31 - 932 E124TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 8435 E ADAMO DR, Suite 1, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 8435 E Adamo dr, Suite 1, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-04-06 8435 E ADAMO DR, Suite 1, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
45800.00
Total Face Value Of Loan:
45800.00
Date:
2020-05-03
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:
45800.00
Total Face Value Of Loan:
45800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$45,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,250.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $45,800

Motor Carrier Census

DBA Name:
GULF COAST TRUCKING
Carrier Operation:
Interstate
Add Date:
2012-01-31
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State