Search icon

GULF COAST MARKET HOLDINGS, LLC

Company Details

Entity Name: GULF COAST MARKET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Jul 2017 (8 years ago)
Document Number: L17000156686
FEI/EIN Number 82-3024376
Address: 711 S. Osprey Ave #3, SARASOTA, FL 34236
Mail Address: 711 S. Osprey Ave #3, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
EPSTEIN, MARC Agent 435 Osprey Ave, #4, SARASOTA, FL 34236

Manager

Name Role Address
EPSTEIN, MARC Manager 435 Osprey Ave, #4 SARASOTA, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142993 TAMIAMI TAP ACTIVE 2024-11-22 2029-12-31 No data 435 S. OSPREY AVE, SARASOTA, FL, 34236
G18000079677 TAMIAMI TAP EXPIRED 2018-07-24 2023-12-31 No data 235 COCOANUT AVE., #128-E, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 711 S. Osprey Ave #3, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 711 S. Osprey Ave #3, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 435 Osprey Ave, #4, SARASOTA, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000070694 TERMINATED 1000000857809 SARASOTA 2020-01-27 2030-01-29 $ 676.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8680567705 2020-05-01 0455 PPP 235 Cocoanut Ave, Sarasota, FL, 34236
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62578.77
Loan Approval Amount (current) 62578.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 12
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63103.4
Forgiveness Paid Date 2021-03-16
1479738602 2021-03-13 0455 PPS 235 Cocoanut Ave Unit 128E, Sarasota, FL, 34236-4945
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63577
Loan Approval Amount (current) 63577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-4945
Project Congressional District FL-17
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63916.08
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Feb 2025

Sources: Florida Department of State