Search icon

GEM COAST DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: GEM COAST DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEM COAST DEVELOPMENT 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: 13 Feb 2002 (23 years ago)
Document Number: L02000003514
FEI/EIN Number 371419902

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

Address: 561 NW 14TH PLACE, CRYSTAL RIVER, FL, 34428
Mail Address: 561 NW 14TH PLACE, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEB DOUGLAS P Manager 561 NW 14TH PLACE, CRYSTAL RIVER, FL, 34428
Reeb Michelle L Manager 561 NW 14TH PLACE, CRYSTAL RIVER, FL, 34428
REEB DOUGLAS P Agent 561 NW 14TH PLACE, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069749 WELCOME HOME REALTY AND INVESTMENTS ACTIVE 2017-06-26 2027-12-31 - 561 NW 14TH PLACE, CRYSTAL RIVER, FL, 34428
G08182900183 44 BISTRO & GRILL EXPIRED 2008-06-29 2013-12-31 - 561 NW 14TH PLACE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-16 561 NW 14TH PLACE, CRYSTAL RIVER, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 561 NW 14TH PLACE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 561 NW 14TH PLACE, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State