Search icon

GULF COAST HOLDINGS L.L.C. - Florida Company Profile

Company Details

Entity Name: GULF COAST HOLDINGS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST HOLDINGS L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2002 (22 years ago)
Document Number: L01000003995
FEI/EIN Number 593719513

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

Mail Address: 18514 US Highway 19 North, Clearwater, FL, 33764, US
Address: 18514 US Highway 19 North, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scagnelli Paul Managing Member 18514 US Highway 19 North, CLEARWATER, FL, 33764
HEIDEN RICHARD T Agent 2723 STATE ROAD 580, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026210 OZ GENTLEMEN'S CLUB ACTIVE 2012-03-15 2027-12-31 - 18514 US 19 N SUITE E, SUITE E, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 18514 US Highway 19 North, Suite E, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2015-01-12 18514 US Highway 19 North, Suite E, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2012-11-26 HEIDEN, RICHARD T -
REGISTERED AGENT ADDRESS CHANGED 2012-11-26 2723 STATE ROAD 580, CLEARWATER, FL 33761 -
REINSTATEMENT 2002-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000495659 TERMINATED 02-7848-SC-NPC PINELLAS COUNTY SMALL CLAIMS 2002-12-17 2007-12-23 $6,388.27 TOM FOXHILL, 132 SHORE DRIVE PLACE, OLDSMAR FL 34677

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State