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. |
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 |
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 |
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 |
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 | - | - |
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 |
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