Search icon

GULF COAST REVOLUTION WELLNESS COMPANY - Florida Company Profile

Company Details

Entity Name: GULF COAST REVOLUTION WELLNESS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST REVOLUTION WELLNESS COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000006330
FEI/EIN Number 833252487

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

Address: 11327 SWEETGRASS DR, Bradenton, FL, 34212, US
Mail Address: 11327 SWEETGRASS DR, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elardo Danielle President 11327 SWEETGRASS DR, Bradenton, FL, 34212
ELARDO DANIELLE Agent 11327 SWEETGRASS DR, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023721 KOKO FIT CLUB EXPIRED 2019-02-18 2024-12-31 - 2531 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11327 SWEETGRASS DR, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2022-04-29 11327 SWEETGRASS DR, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11327 SWEETGRASS DR, Bradenton, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-02
Domestic Profit 2019-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9837728607 2021-03-26 0455 PPP 9009 Town Center Pkwy Ste 102, Lakewood Ranch, FL, 34202-4257
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2292
Loan Approval Amount (current) 2292
Undisbursed Amount 0
Franchise Name Koko FitClub
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-4257
Project Congressional District FL-16
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2317.89
Forgiveness Paid Date 2022-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State