Search icon

GULF COAST SPINE & SPORT, LLC - Florida Company Profile

Company Details

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

GULF COAST SPINE & SPORT, 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: 15 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: L14000069873
FEI/EIN Number 46-5619541

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

Address: 2240 Venetian Court, NAPLES, FL, 34109, US
Mail Address: 2240 Venetian Court, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245647007 2014-07-14 2014-08-06 6622 WILLOW PARK DR, SUITE 202, NAPLES, FL, 341099016, US 6622 WILLOW PARK DR, SUITE 202, NAPLES, FL, 341099016, US

Contacts

Phone +1 636-667-9150

Authorized person

Name HILLARY YOUNG
Role CHIROPRACTIC PHYSICIAN
Phone 6366679150

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11255
State FL
Is Primary Yes
Taxonomy Code 111NS0005X - Sports Physician Chiropractor
License Number CH11220
State FL
Is Primary No

Key Officers & Management

Name Role Address
Weiland Hillary YDr. Manager 2240 Venetian Court, NAPLES, FL, 34109
Weiland Scott Dr. Auth 2240 Venetian Court, NAPLES, FL, 34109
Weiland Hillary YDr. Agent 2240 Venetian Court, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2240 Venetian Court, Unit A, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2025-01-08 2240 Venetian Court, Unit A, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Weiland, Hillary Y, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 2240 Venetian Court, Unit A, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2016-03-07 Weiland, HILLARY Y, DR. -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 6622 WILLOW PARK DR, STE 202, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 2240 Venetian Court, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2014-09-15 2240 Venetian Court, NAPLES, FL 34109 -
LC STMNT OF RA/RO CHG 2014-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820918306 2021-01-25 0455 PPS 6622 Willow Park Dr Ste 202, Naples, FL, 34109-9016
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-9016
Project Congressional District FL-19
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27165.7
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State