Search icon

Gulf Coast Solutions, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Gulf Coast Solutions, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 15 May 2015 (10 years ago)
Business ID: 1067525
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 12300 Big Creek RoadGulfport, MS 39503

Agent

Name Role Address
Yvette Romo Breazeale Agent 23501 Robert E. Lee Road, Lucedale, MS 39452

Manager

Name Role Address
Yvette Romo Breazeale Manager 23501 Robert E. Lee Road, Lucedale, MS 39452

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
YVETTE BREAZEALE
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/NJL1GJVHAJM7
User ID:
P2009901

Unique Entity ID

Unique Entity ID:
NJL1GJVHAJM7
CAGE Code:
7K7N7
UEI Expiration Date:
2026-02-27

Business Information

Division Name:
GULF COAST SOLUTIONS, LLC
Activation Date:
2025-03-03
Initial Registration Date:
2016-02-11

Commercial and government entity program

CAGE number:
7K7N7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-03
CAGE Expiration:
2030-03-03
SAM Expiration:
2026-02-27

Contact Information

POC:
YVETTE R. BREAZEALE

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-02-03 Annual Report For Gulf Coast Solutions, LLC
Annual Report LLC Filed 2024-02-01 Annual Report For Gulf Coast Solutions, LLC
Annual Report LLC Filed 2023-01-31 Annual Report For Gulf Coast Solutions, LLC
Annual Report LLC Filed 2022-02-15 Annual Report For Gulf Coast Solutions, LLC
Annual Report LLC Filed 2021-01-28 Annual Report For Gulf Coast Solutions, LLC
Annual Report LLC Filed 2020-02-12 Annual Report For Gulf Coast Solutions, LLC
Annual Report LLC Filed 2019-02-25 Annual Report For Gulf Coast Solutions, LLC
Annual Report LLC Filed 2018-04-15 Annual Report For Gulf Coast Solutions, LLC
Annual Report LLC Filed 2017-04-03 Annual Report For Gulf Coast Solutions, LLC
Annual Report LLC Filed 2016-02-10 Annual Report For Gulf Coast Solutions, LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6945025F0167
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
319415.00
Base And Exercised Options Value:
319415.00
Base And All Options Value:
319415.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-16
Description:
IDIQ CIVIL, FENCE & LAND CLEARING, 1OPT
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
Z2NA: REPAIR OR ALTERATION OF FUEL SUPPLY FACILITIES
Procurement Instrument Identifier:
N6945025F0156
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
119138.00
Base And Exercised Options Value:
119138.00
Base And All Options Value:
119138.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-10
Description:
BLDG 448 REPAIR ROOF LEAK
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
N6945025F0076
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
306065.00
Base And Exercised Options Value:
923730.00
Base And All Options Value:
923730.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-05
Description:
ISSUE A TASK ORDER FOR RECURRING SERVICE WORK AND OBLIGATE INCREMENTAL FUNDING FOR THE SECOND OPTION PERIOD OF THE GROUNDS MAINTENANCE AND LANDSCAPE SERVICES CONTRACT.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47332.75
Total Face Value Of Loan:
47332.75

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,332.75
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,332.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,665.39
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $47,332.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website