Search icon

GULF COAST BEAUTY, LLC - Florida Company Profile

Company Details

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

GULF COAST BEAUTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000041959
FEI/EIN Number 46-2322826

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

Address: 1200 Harvard Blvd, Lynn Haven, FL, 32444, US
Mail Address: 1200 Harvard Blvd, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIELOW RONALD G Managing Member 1200 Harvard Blvd, Lynn Haven, FL, 32444
WATSON H. JOE Agent 236 FOREST PARK CIRCLE, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041989 ARMSTRONG-MCCALL (#097) OF PANAMA CITY FL EXPIRED 2013-05-01 2018-12-31 - 1326 WEST 15TH STREET, SUITE A, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 1200 Harvard Blvd, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2021-02-15 1200 Harvard Blvd, Lynn Haven, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-28
Florida Limited Liability 2013-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1527877205 2020-04-15 0491 PPP 1326 W 15th St, Panama City, FL, 32401
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28728.94
Loan Approval Amount (current) 28728.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Startup, Loan Funds will Open Business
Project Address Panama City, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29082.35
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State