Search icon

GULF COAST SUPPLY & MANUFACTURING, LLC

Company Details

Entity Name: GULF COAST SUPPLY & MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: M10000005540
FEI/EIN Number 900638028
Address: 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL, 32669, US
Mail Address: 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF COAST SUPPLY & MANUFACTURING, LLC 401(K) PLAN 2023 900638028 2024-09-30 GULF COAST SUPPLY & MANUFACTURING, LLC 153
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 332300
Sponsor’s telephone number 3524980778
Plan sponsor’s address 14429 SW 2ND PLACE, SUITE G-30, NEWBERRY, FL, 32669

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing JUDITH KUHLMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing JUDITH KUHLMANN
Valid signature Filed with authorized/valid electronic signature
GULF COAST SUPPLY & MANUFACTURING, LLC 401(K) PLAN 2022 900638028 2023-08-14 GULF COAST SUPPLY & MANUFACTURING, LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 332300
Sponsor’s telephone number 3524980778
Plan sponsor’s address 14429 SW 2ND PLACE, SUITE G-30, NEWBERRY, FL, 32669

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing JUDITH KUHLMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-14
Name of individual signing JUDITH KUHLMANN
Valid signature Filed with authorized/valid electronic signature
GULF COAST SUPPLY & MANUFACTURING, LLC 401(K) PLAN 2021 900638028 2022-10-11 GULF COAST SUPPLY & MANUFACTURING, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 332300
Sponsor’s telephone number 3524980778
Plan sponsor’s address 14429 SW 2ND PLACE, SUITE G-30, NEWBERRY, FL, 32669
GULF COAST SUPPLY & MANUFACTURING, LLC 401(K) PLAN 2020 900638028 2021-09-24 GULF COAST SUPPLY & MANUFACTURING, LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 332300
Sponsor’s telephone number 3524980778
Plan sponsor’s address 14429 SW 2ND PLACE, SUITE G-30, NEWBERRY, FL, 32669

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing JUDITH KUHLMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-24
Name of individual signing JUDITH KUHLMANN
Valid signature Filed with authorized/valid electronic signature
GULF COAST SUPPLY & MANUFACTURING, LLC 401(K) PLAN 2019 900638028 2020-09-28 GULF COAST SUPPLY & MANUFACTURING, LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 332300
Sponsor’s telephone number 3524980778
Plan sponsor’s address 14429 SW 2ND PLACE, SUITE G-30, NEWBERRY, FL, 32669

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing HEATHER HOPE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing HEATHER HOPE
Valid signature Filed with authorized/valid electronic signature
GULF COAST SUPPLY & MANUFACTURING, LLC 401(K) PLAN 2018 900638028 2019-09-05 GULF COAST SUPPLY & MANUFACTURING, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 332300
Sponsor’s telephone number 3524980778
Plan sponsor’s address 14429 SW 2ND PLACE, SUITE G-30, NEWBERRY, FL, 32669

Signature of

Role Plan administrator
Date 2019-08-30
Name of individual signing HEATHER HOPE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-30
Name of individual signing HEATHER HOPE
Valid signature Filed with authorized/valid electronic signature
GULF COAST SUPPLY & MANUFACTURING, LLC 401(K) PLAN 2017 900638028 2018-06-25 GULF COAST SUPPLY & MANUFACTURING, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 332300
Sponsor’s telephone number 3524980778
Plan sponsor’s address 14429 SW 2ND PLACE, SUITE G-30, NEWBERRY, FL, 32669

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing HEATHER HOPE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-25
Name of individual signing HEATHER HOPE
Valid signature Filed with authorized/valid electronic signature
GULF COAST SUPPLY & MANUFACTURING, LLC 2016 900638028 2017-05-01 GULF COAST SUPPLY & MANUFACTURING, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 332300
Sponsor’s telephone number 3524980778
Plan sponsor’s address 14429 SW 2ND PLACE, SUITE G-30, NEWBERRY, FL, 32669

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing HEATHER HOPE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-01
Name of individual signing HEATHER HOPE
Valid signature Filed with authorized/valid electronic signature
GULF COAST SUPPLY & MANUFACTURING, LLC 2015 900638028 2016-05-17 GULF COAST SUPPLY & MANUFACTURING, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 332300
Sponsor’s telephone number 3524980778
Plan sponsor’s address 14429 SW 2ND PLACE, SUITE G-30, NEWBERRY, FL, 32669

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing HEATHER HOPE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-17
Name of individual signing HEATHER HOPE
Valid signature Filed with authorized/valid electronic signature
GULF COAST SUPPLY & MANUFACTURING, LLC 2014 900638028 2015-06-22 GULF COAST SUPPLY & MANUFACTURING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 332300
Sponsor’s telephone number 3524980778
Plan sponsor’s address 14429 SW 2ND PLACE, SUITE G-30, NEWBERRY, FL, 32669

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing JUDITH G. KUHLMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-22
Name of individual signing JUDITH G. KUHLMANN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Yeatman Harry W Agent 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL, 32669

Vice President

Name Role Address
Mohr Harold C Vice President 14429 SW 2nd Place, Newberry, FL, 32669
Graham Jordan Vice President 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL, 32669

Corp

Name Role Address
Kuhlmann Judith G Corp 60 EAST 42ND ST, NEW YORK, NY, 10165

President

Name Role Address
Yeatman Harry W President 14429 SW 2nd Place, Newberry, FL, 32669

Flee

Name Role Address
KAPPLER JENNIFER Flee 14429 SW 2nd PL STE G-30, Newberry, FL, 32669

Exec

Name Role Address
Kirk Shawn C Exec 8200 Haywood Taylor Blvd, Sebring, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100840 GULF COAST SUPPLY ROLLFORMERS ASSOCIATION EXPIRED 2013-10-11 2018-12-31 No data 4020 SW 449TH STREET, HORSESHOE BEACH, FL, 32648

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-28 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-22 Yeatman, Harry W No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL 32669 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL 32669 No data
LC STMNT OF RA/RO CHG 2018-11-13 No data No data
CHANGE OF MAILING ADDRESS 2018-11-13 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL 32669 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA STATE ROOFING AND CONSTRUCTION, INC., Appellant(s) v. GULF COAST SUPPLY & MANUFACTURING, LLC, Appellee(s). 2D2023-0882 2023-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
15-CA-2925

Parties

Name FLORIDA STATE ROOFING AND CONSTRUCTION INC
Role Appellant
Status Active
Representations J. M. Siracusa, Joseph William Janssen, III
Name GULF COAST SUPPLY & MANUFACTURING, LLC
Role Appellee
Status Active
Representations Keith James Hesse, James Clinton Washburn
Name Hon. Charles P. Sniffen
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description The appellant's motion for appellate attorneys' fees is denied. The appellee's motion for appellate attorneys' fees is granted and remanded for the trial court to award a reasonable amount of fees incurred in this appeal.
View View File
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description APPELLEE, GULF COAST SUPPLY & MANUFACTURING, LLC'S, RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2024-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2024-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 05/20/2024
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 04/24/24
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2024-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2024-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, GULF COAST SUPPLY & MANUFACTURING, LLC'S, MOTION TO TAX APPELLATE ATTORNEYS' FEES AGAINST APPELLANT, FLORIDA STATE ROOFING AND CONSTRUCTION, INC. AND MEMORANDUM OF LAW IN SUPPORT THEREOF
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 47 DAYS - AB DUE ON 02/26/24
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2023-12-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 132 PAGES - REDACTED
On Behalf Of Manatee Clerk
Docket Date 2023-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH COURT ORDER
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to direct preparation of supplemental record and for anextension of time is denied without prejudice to filing an amended motion that identifiesthe items to be supplemented by title and date of filing. If such a motion is not filed,Appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2023-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 6, 2023.
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-07-20
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend renditionas set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longerheld in abeyance and shall proceed.
Docket Date 2023-07-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-06-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of the motion(s) tolling rendition or within thirty days of the date of this order, Appellant shall file a status report.
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-06-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 30 days of the date of this order, Appellant shall file a status report on themotion(s) tolling rendition.
Docket Date 2023-06-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 4665 PAGES - REDACTED
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-30
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's motion for extension of time for preparation of the record on appeal and filing of transcripts is granted to the extent that it appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-25
REINSTATEMENT 2022-11-28
AMENDED ANNUAL REPORT 2021-12-21
AMENDED ANNUAL REPORT 2021-07-22
AMENDED ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State