Search icon

GULFSHORE PLUMBING CONTRACTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULFSHORE PLUMBING CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSHORE PLUMBING CONTRACTORS, 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (5 months ago)
Document Number: L14000068884
FEI/EIN Number 465515386

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

Address: 7935 Airport Pulling Rd, Naples, FL, 34109, US
Mail Address: 7935 Airport Pulling Rd, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER CORY S Agent 7935 Airport Pulling Rd, Naples, FL, 34109
GARBER CORY S Authorized Manager 7935 Airport Pulling Rd, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 7935 Airport Pulling Rd, Suite 4-369, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-10-04 7935 Airport Pulling Rd, Suite 4-369, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 7935 Airport Pulling Rd, Suite 4-369, Naples, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-14 - -

Documents

Name Date
REINSTATEMENT 2025-01-16
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-11-09
REINSTATEMENT 2021-04-14
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-08
Florida Limited Liability 2014-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
26322.00
Total Face Value Of Loan:
26322.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26322
Current Approval Amount:
26322
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26718.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State