Search icon

FLORIDA GULF COAST RENOVATIONS, LLC - Florida Company Profile

Company Details

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

FLORIDA GULF COAST RENOVATIONS, 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: 01 Jul 2015 (10 years ago)
Document Number: L15000113915
FEI/EIN Number 47-4486912

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

Address: 3318 West Marlin Avenue, Tampa, FL, 33611, US
Mail Address: 3318 West Marlin Avenue, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCHSTADER CHAD Authorized Member 5306 West Kennedy Blvd Unit 212, Tampa, FL, 33609
DOCHSTADER MIKE Authorized Member 3318 West Marlin Avenue, Tampa, FL, 33611
BLACKBIRD SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001780 FGC RENOVATIONS EXPIRED 2016-01-05 2021-12-31 - 1306 COUNTRY ELM CT, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 410 S Cedar Ave, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 3318 West Marlin Avenue, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2020-06-10 3318 West Marlin Avenue, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2020-06-10 Blackbird Services Inc -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9856427109 2020-04-15 0455 PPP 1306 COUNTRY ELM CT, LUTZ, FL, 33549-5605
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23125
Loan Approval Amount (current) 23125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-5605
Project Congressional District FL-15
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23331.2
Forgiveness Paid Date 2021-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State