Search icon

GULF COAST FACILITY MAINTENANCE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST FACILITY MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: L18000164642
FEI/EIN Number 83-1169915
Address: 2394 N. Brentwood Cr, Lecanto, FL, 34461, US
Mail Address: 2394 N. Brentwood Cr, Lecanto, FL, 34461, US
ZIP code: 34461
City: Lecanto
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRONOTTE TROY Member 2394 N. Brentwood Cr, Lecanto, FL, 34461
Gronotte Kelly M Member 2394 N. Brentwood Cr, Lecanto, FL, 34461
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TROY GRONOTTE
Ownership and Self-Certifications:
Veteran
User ID:
P3323491

Unique Entity ID

Unique Entity ID:
WSPQV2TBT4Y1
CAGE Code:
03N41
UEI Expiration Date:
2026-02-27

Business Information

Activation Date:
2025-03-03
Initial Registration Date:
2024-09-12

Commercial and government entity program

CAGE number:
03N41
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-03
CAGE Expiration:
2030-03-03
SAM Expiration:
2026-02-27

Contact Information

POC:
TROY GRONOTTE
Corporate URL:
www.callgulfcoast.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095623 GULF COAST ELECTRIC ACTIVE 2024-08-12 2029-12-31 - 2394 N BRENTWOOD CIRCLE, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2021-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 2394 N. Brentwood Cr, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2021-08-31 2394 N. Brentwood Cr, Lecanto, FL 34461 -
REGISTERED AGENT NAME CHANGED 2021-08-31 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-05
REINSTATEMENT 2021-08-31
Florida Limited Liability 2018-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State