Search icon

GULF COAST UTILITY CONTRACTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GULF COAST UTILITY CONTRACTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST UTILITY CONTRACTORS, 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: 20 Jul 1999 (26 years ago)
Document Number: L99000004446
FEI/EIN Number 522182511

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

Address: 13938 HIGHWAY 77, PANAMA CITY, FL, 32409
Mail Address: 13938 Hwy 77, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEARINGTON MICHAEL W Managing Member 13938 HWY 77, PANAMA CITY, FL, 32409
SWEARINGTON TAMMI K Managing Member 13938 HWY 77, PANAMA CITY, FL, 32409
CORBIN CHRISTOPHER W Vice President 13938 HWY 77, PANAMA CITY, FL, 32409
SOUTHERLAND SUSAN Secretary 13938 HWY 77, PANAMA CITY, FL, 32409
Hobbs Thomas A Vice President 13938 HIGHWAY 77, PANAMA CITY, FL, 32409
Hobbs Thomas A o 13938 HIGHWAY 77, PANAMA CITY, FL, 32409
Barron & Redding Agent 220 McKenzie Ave, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 Barron & Redding -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 220 McKenzie Ave, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2016-01-26 13938 HIGHWAY 77, PANAMA CITY, FL 32409 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-14 13938 HIGHWAY 77, PANAMA CITY, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339587131 0419700 2014-02-14 HWY 331 POLE MARKER 29502506, FREEPORT, FL, 32439
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-02-14
Emphasis N: TRENCH
Case Closed 2014-02-21

Related Activity

Type Inspection
Activity Nr 796981
Safety Yes
313874158 0419700 2010-01-13 4244 W HWY 388, SOUTHPORT, FL, 32409
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-13
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-04-02
Abatement Due Date 2010-04-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-04-02
Abatement Due Date 2010-04-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State