Search icon

Gulf Coast Restroom Trailers, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Gulf Coast Restroom Trailers, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 24 Nov 2015 (10 years ago)
Business ID: 1080276
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 15361 South Swan RdGulfport, MS 39503

Agent

Name Role Address
Jay K Jordan Agent 2137 E Pass Road, Suite B, Gulfport, MS 39507

Organizer

Name Role Address
Jay K Jordan Organizer 2355 Pass Road, Biloxi, MS 39531

Member

Name Role Address
Jenee M Daigle Member 15361 S Swan Rd, Gulfport, MS 39503

Manager

Name Role Address
Timothy J Daigle Junior Manager 15361 S Swan Rd, Gulfport, MS 39503

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TIMOTHY DAIGLE
Ownership and Self-Certifications:
Veteran
User ID:
P2413276
Trade Name:
GULF COAST RESTROOM TRAILERS LLC

Unique Entity ID

Unique Entity ID:
E4BMMYM7HJA6
CAGE Code:
8EMU3
UEI Expiration Date:
2025-12-20

Business Information

Doing Business As:
GULF COAST RESTROOM TRAILERS LLC
Activation Date:
2024-12-24
Initial Registration Date:
2019-10-07

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-20 Annual Report For Gulf Coast Restroom Trailers, LLC
Registered Agent Change of Address Filed 2024-10-24 Agent Address Change For Jay K Jordan
Annual Report LLC Filed 2024-01-26 Annual Report For Gulf Coast Restroom Trailers, LLC
Annual Report LLC Filed 2023-01-20 Annual Report For Gulf Coast Restroom Trailers, LLC
Annual Report LLC Filed 2022-02-06 Annual Report For Gulf Coast Restroom Trailers, LLC
Annual Report LLC Filed 2021-01-16 Annual Report For Gulf Coast Restroom Trailers, LLC
Annual Report LLC Filed 2020-02-10 Annual Report For Gulf Coast Restroom Trailers, LLC
Annual Report LLC Filed 2019-02-22 Annual Report For Gulf Coast Restroom Trailers, LLC
Annual Report LLC Filed 2018-01-28 Annual Report For Gulf Coast Restroom Trailers, LLC
Annual Report LLC Filed 2017-01-14 Annual Report For Gulf Coast Restroom Trailers, LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S7K23P0003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22400.00
Base And Exercised Options Value:
22400.00
Base And All Options Value:
22400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-07
Description:
FY23 STHRN STRKE SHOWER TRAILER RENTAL
Naics Code:
532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
W099: LEASE OR RENTAL OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
36C25621P1677
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-58660.00
Base And Exercised Options Value:
-58660.00
Base And All Options Value:
-58660.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-08-29
Description:
ALTERNATE CLINICAL SITE OPERATIONS-HURRICANE IDA-ADD'L STATIONS - DEMOB HOUMA
Naics Code:
532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product Or Service Code:
W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Motor Carrier Census

DBA Name:
JAZZY JOHNZ
Carrier Operation:
Interstate
Add Date:
2020-07-03
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website