Search icon

A TO Z GULFCOAST SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A TO Z GULFCOAST SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TO Z GULFCOAST SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L15000213040
FEI/EIN Number 81-0929339

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

Address: 6440 80th Avenue, Pinellas Park, FL, 33781, US
Mail Address: 8187 82nd St North, Seminole, FL, 33777, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avery Roger A MMR 6440 80th Avenue, Pinellas Park, FL, 33781
Avery Roger Auth 6440 80th Avenue, Pinellas Park, FL, 33781
AVERY ROGER A Agent 6440 80th Avenue, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 6440 80th Avenue, Pinellas Park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 6440 80th Avenue, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2021-05-09 6440 80th Avenue, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2017-02-16 AVERY, ROGER A -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-02-16
Florida Limited Liability 2015-12-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32190.00
Total Face Value Of Loan:
32190.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
41190.00
Total Face Value Of Loan:
41190.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
41190
Current Approval Amount:
41190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32190
Current Approval Amount:
32190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State