Search icon

MIDCOAST MARINE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDCOAST MARINE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDCOAST MARINE GROUP, 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: 02 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2022 (3 years ago)
Document Number: L14000071636
FEI/EIN Number 46-5560843

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

Address: 501 Brooker Creek Blvd., Oldsmar, FL, 34677, US
Mail Address: 501 Brooker Creek Blvd., Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLamb Michael H Auth 501 Brooker Creek Blvd., Oldsmar, FL, 34677
CORPORATE CREATIONS NETWORK INC. Agent -
GULFWIND DEVELOPMENT, LLC Authorized Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-01 2600 MCCORMICK DRIVE, SUITE 200, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2022-12-01 2600 MCCORMICK DRIVE, SUITE 200, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2022-12-01 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-01 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
LC Amendment 2022-12-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z0G119CBF151100
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
95000.00
Base And Exercised Options Value:
95000.00
Base And All Options Value:
95000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-06-11
Description:
10357388/10357383 - H-IRMA SUPPORT REPAIR WATERFRONTS SEC ST PETERBURG&STA YANKEETOWN FL
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
87273.00
Total Face Value Of Loan:
87273.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87273
Current Approval Amount:
87273
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88308.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State