Search icon

GULF COAST DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST DEVELOPERS, 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.
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: 25 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L01000012239
FEI/EIN Number 592241073

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

Mail Address: P.O. BOX 825, OSPREY, FL, 34229
Address: 4475-A ASHTON RD., SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD NORMAN Manager 4475-A ASHTON RD., SARASOTA, FL, 34233
Todd Victoria L Secretary 4475-A ASHTON RD., SARASOTA, FL, 34233
TODD NORMAN Agent 4475-A ASHTON RD., SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021892 ASHTON BUSINESS CENTER ACTIVE 2022-02-22 2027-12-31 - PO BOX 825, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-25 TODD, NORMAN -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 4475-A ASHTON RD., SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 4475-A ASHTON RD., SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2004-11-02 4475-A ASHTON RD., SARASOTA, FL 34233 -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-20
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State