Search icon

GULF COAST CONCRETE AND MASONRY L.L.C. - Florida Company Profile

Company Details

Entity Name: GULF COAST CONCRETE AND MASONRY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST CONCRETE AND MASONRY L.L.C. 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: 23 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: L19000240529
FEI/EIN Number NOT APPLICABLE

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

Address: 613 S. COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459
Mail Address: 6170 WEST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS LESLEY Chief Executive Officer 6170 WEST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459
Davis Lesley E Agent 6170 WEST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100494 USA CONCRETE AND MASONRY ACTIVE 2022-08-25 2027-12-31 - 6170 WEST COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 Davis, Lesley Erica -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-09-09
REINSTATEMENT 2022-02-03
REINSTATEMENT 2020-09-29
Florida Limited Liability 2019-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6940037403 2020-05-15 0491 PPP 3191 W Mckinley Maddox Rd, perry, FL, 32347
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176952
Loan Approval Amount (current) 176952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address perry, TAYLOR, FL, 32347-0100
Project Congressional District FL-02
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178997.86
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State