Search icon

GULF COAST ERRAND RUNNERS, LLC. - Florida Company Profile

Company Details

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

GULF COAST ERRAND RUNNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000027609
FEI/EIN Number 830409797

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

Address: 3245 BOUGAINVILLEA ST, SARASOTA, FL, 34239
Mail Address: 3245 BOUGAINVILLEA ST, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLETTE MICHELLE Agent 3245 BOUGAINVILLEA ST., SARASOTA, FL, 34239
NICOLETTE MICHELLE Manager 3245 BOUGAINVILLEA STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2004-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-05 3245 BOUGAINVILLEA ST., SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2004-10-05 3245 BOUGAINVILLEA ST, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2004-10-05 NICOLETTE, MICHELLE -
CHANGE OF PRINCIPAL ADDRESS 2004-10-05 3245 BOUGAINVILLEA ST, SARASOTA, FL 34239 -
CANCEL ADM DISS/REV 2004-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2005-09-01
Amendment 2004-10-05
REINSTATEMENT 2004-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State