Search icon

GULF COAST BREWERY LLC. - Florida Company Profile

Company Details

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

GULF COAST BREWERY 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: 16 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L15000047534
FEI/EIN Number 47-3331266

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

Address: 500 E HEINBERG ST, PENSACOLA, FL, 32502, US
Mail Address: 500 E HEINBERG ST, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moehle Michel Manager 1610 E La Rua St, Pensacola, FL, 32501
MOEHLE ROB Authorized Member 6204 NASCO DR., AUSTIN, TX, 78757
Moehle Michel S Agent 500 E HEINBERG ST, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128088 DOC'S HOP SHOP ACTIVE 2022-10-13 2027-12-31 - 500 E HEINBERG ST, PENSACOLA, FL, 32502
G22000075748 DOC'S HOPSHOP ACTIVE 2022-06-23 2027-12-31 - 500 E HEINBERG ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-12 - -
LC AMENDMENT 2022-10-31 - -
LC AMENDMENT 2022-07-12 - -
REGISTERED AGENT NAME CHANGED 2022-03-02 Moehle, Michel S -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 500 E HEINBERG ST, PENSACOLA, FL 32502 -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
LC Amendment 2022-12-12
LC Amendment 2022-10-31
LC Amendment 2022-07-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8967407700 2020-05-01 0491 PPP 500 E HEINBERG ST, PENSACOLA, FL, 32502
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50292
Loan Approval Amount (current) 50292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-0002
Project Congressional District FL-01
Number of Employees 10
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50881.53
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State