Search icon

GOLD COAST EMBROIDERY AND GRAPHICS, LLC - Florida Company Profile

Company Details

Entity Name: GOLD COAST EMBROIDERY AND GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD COAST EMBROIDERY AND GRAPHICS, 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: 12 Apr 2017 (8 years ago)
Document Number: L17000081829
FEI/EIN Number 82-1284434

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

Address: 4180 NE 5TH AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4180 NE 5TH AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOACEUS HENRY Authorized Member 2754 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
JOACEUS JONATHAN Manager 4180 NE 5TH AVENUE, OAKLAND PARK, FL, 33334
JOACEUS HENRY Agent 2754 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-13 JOACEUS, HENRY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 2754 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 4180 NE 5TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-03-10 4180 NE 5TH AVENUE, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4147937800 2020-05-27 0455 PPP 3200 NE 5TH AVE, FORT LAUDERDALE, FL, 33334
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 5
NAICS code 315990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20201.1
Forgiveness Paid Date 2021-06-04
5436168606 2021-03-20 0455 PPS 4180 NE 5th Ave, Oakland Park, FL, 33334-2203
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 29750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-2203
Project Congressional District FL-23
Number of Employees 5
NAICS code 315990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30001.86
Forgiveness Paid Date 2022-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State