Search icon

GULF COAST ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

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

GULF COAST ENVIRONMENTAL, 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: 22 Jun 2015 (10 years ago)
Document Number: L15000108034
FEI/EIN Number 47-4374324

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

Mail Address: 1016 Thomas Dr, #203, Panama City Beach, FL, 32408, US
Address: 548 Wahoo Road, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICK JUSTIN T Managing Member 1016 Thomas Dr, Panama City Beach, FL, 32408
PICK HOLLY A Managing Member 1016 Thomas Dr, Panama City Beach, FL, 32408
PICK HOLLY A Agent 1016 Thomas Dr, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 548 Wahoo Road, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1016 Thomas Dr, #203, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2021-04-06 548 Wahoo Road, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4263497110 2020-04-13 0491 PPP 409 KELLY ST, PANAMA CITY BEACH, FL, 32413-1274
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-1274
Project Congressional District FL-02
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38615.79
Forgiveness Paid Date 2021-02-12
1856578304 2021-01-20 0491 PPS 409 Kelly St, Panama City Beach, FL, 32413-1274
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-1274
Project Congressional District FL-02
Number of Employees 2
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34736.5
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State