Search icon

GULF COAST PROPERTY REHAB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

GULF COAST PROPERTY REHAB, 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 Nov 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L15000193320
FEI/EIN Number 47-5624688

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

Address: 8668 Navarre Pkwy, Navarre, FL, 32566, US
Mail Address: 8668 Navarre Pkwy, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY JAMES L Manager 8668 NAVARRE PKWY, NAVARRE, FL, 32566
RILEY MYRNA L Manager 8668 NAVARRE PKWY, NAVARRE, FL, 32566
RILEY DOUGLAS R Manager 8668 Navarre Pkwy, Navarre, FL, 32566
RILEY DANIEL J Manager 8668 NAVARRE PKWY, NAVARRE, FL, 32566
THE SPACE CONNECT Agent 311 GOLF RD, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 THE SPACE CONNECT -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 311 GOLF RD, STE. 1000, WEST PALM BEACH, FL 33407 -
LC AMENDMENT 2022-10-03 - -
LC AMENDMENT 2019-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 8668 Navarre Pkwy, Suite #101, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2018-03-30 8668 Navarre Pkwy, Suite #101, Navarre, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-21
LC Amendment 2022-10-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-03
LC Amendment 2019-10-21
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20650.00
Total Face Value Of Loan:
20650.00
Date:
2020-05-03
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:
20655.00
Total Face Value Of Loan:
20655.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20655
Current Approval Amount:
20655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20819.16
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20650
Current Approval Amount:
20650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20762.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State