Search icon

GULF COAST FAB & FIRE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF COAST FAB & FIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST FAB & FIRE 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: 09 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L17000055505
FEI/EIN Number 82-0810699

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

Address: 754 HWY 20, YOUNGSTOWN, FL, 32466, US
Mail Address: 754 Hwy 20, Youngstown, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF COAST FAB & FIRE LLC, ALABAMA 000-576-564 ALABAMA

Key Officers & Management

Name Role Address
Davis Kaley Part 754 Florida 20, Youngstown, FL, 32466
Thomas Scott Part 754 HWY 20, YOUNGSTOWN, FL, 32466
Gibson Mary Manager 754 Hwy 20, Youngstown, FL, 32466
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 754 HWY 20, YOUNGSTOWN, FL 32466 -
CHANGE OF MAILING ADDRESS 2019-05-23 754 HWY 20, YOUNGSTOWN, FL 32466 -
LC AMENDMENT 2019-02-04 - -
LC STMNT OF RA/RO CHG 2017-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000664191 ACTIVE 2024-CC-006778-O ORANGE COUNTY 2024-10-25 2029-10-28 $46,033.94 HAJOCA CORPORATION, 10715 NORTH RIEGER ROAD, BATON ROUGE, LA 70809

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-08-16
AMENDED ANNUAL REPORT 2024-08-13
CORLCRACHG 2024-05-07
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5034468305 2021-01-23 0491 PPP 754, YOUNGSTOWN, FL, 32466
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YOUNGSTOWN, BAY, FL, 32466
Project Congressional District FL-02
Number of Employees 13
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 80388.89
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State