Search icon

GULF COAST GLASS LLC - Florida Company Profile

Company Details

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

GULF COAST GLASS 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: 11 Jan 2017 (8 years ago)
Document Number: L17000009335
FEI/EIN Number 81-4940281

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

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

Key Officers & Management

Name Role Address
Harlow Weston Owne 1002 E TEN MILE RD, PENSACOLA, FL, 32514
Alger Christopher Chief Executive Officer 2999 Junction Dr, Cantonment, FL, 32533
HARLOW WESTON Agent 2997 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 -
CHANGE OF MAILING ADDRESS 2019-02-13 2997 Junction Dr, Cantonment, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2997 Junction Dr, Cantonment, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2577277303 2020-04-29 0491 PPP 2997 Junction Rd., CANTONMENT, FL, 32533
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CANTONMENT, ESCAMBIA, FL, 32533-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30304.17
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State