Search icon

GULFSHORE PLUMBING CONTRACTORS, LLC - Florida Company Profile

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: 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (3 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161048000 2020-06-29 0455 PPP 2223 TRADE CENTER WAY, NAPLES, FL, 34109-2035
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26322
Loan Approval Amount (current) 26322
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, 34109-2035
Project Congressional District FL-19
Number of Employees 4
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26718.63
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State