Search icon

GULF COAST GLASS LLC

Company Details

Entity Name: GULF COAST GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2017 (8 years ago)
Document Number: L17000009335
FEI/EIN Number 81-4940281
Address: 2997 Junction Dr, Cantonment, FL, 32533, US
Mail Address: 2997 Junction Dr, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF COAST GLASS LLC 2023 814940281 2024-06-21 GULF COAST GLASS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 8508601976
Plan sponsor’s address 2997 JUNCTION DR, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GULF COAST GLASS LLC 2022 814940281 2023-07-21 GULF COAST GLASS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 8508601976
Plan sponsor’s address 2997 JUNCTION DR, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HARLOW WESTON Agent 2997 Junction Dr, Cantonment, FL, 32533

Owne

Name Role Address
Harlow Weston Owne 1002 E TEN MILE RD, PENSACOLA, FL, 32514

Chief Executive Officer

Name Role Address
Alger Christopher Chief Executive Officer 2999 Junction Dr, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 2997 Junction Dr, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2019-02-13 2997 Junction Dr, Cantonment, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2997 Junction Dr, Cantonment, FL 32533 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
Florida Limited Liability 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State