Entity Name: | GULF COAST STAMPING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST STAMPING, LLC 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. |
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: | 23 Aug 2000 (25 years ago) |
Date of dissolution: | 26 Jan 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2015 (10 years ago) |
Document Number: | L00000010141 |
FEI/EIN Number |
593667885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5681 ZIP DRIVE, FORT MYERS, FL, 33905, US |
Mail Address: | 5681 ZIP DRIVE, FORT MYERS, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER STEPHEN A | Agent | 5681 ZIP DRIVE, FORT MYERS, FL, 33905 |
THE CI GROUP, INC. | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000012516 | CONVEX MANUFACTURING | EXPIRED | 2011-02-01 | 2016-12-31 | - | 5681 ZIP DRIVE, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-17 | 5681 ZIP DRIVE, FORT MYERS, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2003-01-17 | 5681 ZIP DRIVE, FORT MYERS, FL 33905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-17 | 5681 ZIP DRIVE, FORT MYERS, FL 33905 | - |
NAME CHANGE AMENDMENT | 2001-08-03 | GULF COAST STAMPING, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-01-26 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-25 |
ANNUAL REPORT | 2006-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State