Search icon

GULF COAST BUTTERFLIES, LLC - Florida Company Profile

Company Details

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

GULF COAST BUTTERFLIES, 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 Jul 2014 (11 years ago)
Document Number: L14000118276
FEI/EIN Number 47-1452433

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

Address: 4075 12TH AVE NE, NAPLES, FL, 34120, US
Mail Address: 4075 12TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER KENNETH JR Manager 4075 12TH AVE NE, NAPLES, FL, 34120
FARMER & ASSOCIATES, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103248 GULF COAST BUTTERFLIES EXPIRED 2014-10-10 2024-12-31 - 4075 12TH AVENUE NE, NAPLES, FL, 3412-0

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 999 VANDERBILT BEACH RD SUITE 501, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 4075 12TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2015-04-16 4075 12TH AVE NE, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6341077903 2020-06-16 0455 PPP 4075 12th Avenue Northeast, Naples, FL, 34120
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39175
Loan Approval Amount (current) 39175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 4
NAICS code 332618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39559.13
Forgiveness Paid Date 2021-06-08
4657348905 2021-04-29 0455 PPS 1750 ANGELA RD, NAPLES, FL, 34120
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39175
Loan Approval Amount (current) 39175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120
Project Congressional District FL-25
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39406.79
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State