Search icon

LIGHTING PARTNERSHIP GULF COAST, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LIGHTING PARTNERSHIP GULF COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHTING PARTNERSHIP GULF COAST, 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: 19 Jul 2017 (8 years ago)
Document Number: L17000154422
FEI/EIN Number 82-2209314

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

Address: 3359 Copter Rd Unit#2, PENSACOLA, FL, 32514, US
Mail Address: 3359 Copter Rd Unit#2, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIGHTING PARTNERSHIP GULF COAST, LLC, ALABAMA 000-508-488 ALABAMA

Key Officers & Management

Name Role Address
Beaver Scott D Authorized Member 3359 Copter Rd Unit#2, PENSACOLA, FL, 32514
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 3359 Copter Rd Unit#2, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2021-01-05 3359 Copter Rd Unit#2, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
Florida Limited Liability 2017-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5134567301 2020-04-30 0491 PPP 106 W LORETTA ST, PENSACOLA, FL, 32505
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132400
Loan Approval Amount (current) 132400
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 PENSACOLA, ESCAMBIA, FL, 32505-1000
Project Congressional District FL-01
Number of Employees 10
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133343.12
Forgiveness Paid Date 2021-01-20
8571628304 2021-01-29 0491 PPS 106 W Loretta St, Pensacola, FL, 32505-4322
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132495
Loan Approval Amount (current) 132495
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 Pensacola, ESCAMBIA, FL, 32505-4322
Project Congressional District FL-01
Number of Employees 10
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133522.29
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State