Entity Name: | GULF COAST READY MIX, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST READY MIX, 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: | 22 Aug 2002 (23 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Jan 2025 (3 months ago) |
Document Number: | L02000021694 |
FEI/EIN Number |
542077204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8778 W JUMP COURT, HOMOSASSA, FL, 34448, US |
Mail Address: | 8778 W JUMP COURT, HOMOSASSA, FL, 34448, US |
ZIP code: | 34448 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUSTIN TERRY V | Treasurer | 3831 N CATBIRD PT, CRYSTAL RIVER, FL, 34428 |
Nelson Peter | Vice President | 1584 S Gettysburg Dr, Homosassa, FL, 34448 |
Tate Larry | President | 11 Byrsonima Court W, Homosassa, FL, 34446 |
Ponticos Stephan E | Vice President | 7 Byrsonima Ct W, Homosassa, FL, 34446 |
Bartle Sheryl L | Secretary | 5515 N Rosedale Cir, Beverly Hills, FL, 34465 |
TATE LARRY L | Agent | 8016 SOUTH SUNCOAST BLVD., HOMOSASSA, FL, 34446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 8016 S. SUNCOAST BLVD., HOMOSASSA, FL 34446 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 8016 S. SUNCOAST BLVD., HOMOSASSA, FL 34446 | - |
LC AMENDMENT AND NAME CHANGE | 2025-01-14 | GCRM PRODUCTS LLC | - |
REGISTERED AGENT NAME CHANGED | 2021-02-24 | TATE, LARRY L | - |
LC AMENDMENT | 2014-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-16 |
AMENDED ANNUAL REPORT | 2017-09-18 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State