Entity Name: | GULF COAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST 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. |
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: | 31 Oct 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L02000029018 |
FEI/EIN Number |
47-5125894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11948 PROVINCIAL WAY, WINDERMERE, FL, 34786 |
Mail Address: | 11948 PROVINCIAL WAY, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADDONIZIO MARK | Authorized Member | 11948 PROVINCIAL WAY, WINDERMERE, FL, 34786 |
GONCALVES ANA | Authorized Member | 11948 PROVINCIAL WAY, WINDERMERE, FL, 34786 |
ADDONIZIO MARK A | Agent | 11948 PROVINCIAL WAY, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000098999 | GULF COAST LLC DBA GREAT CLIPS | EXPIRED | 2015-09-27 | 2020-12-31 | - | 11948 PROVINCIAL WAY, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2015-09-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-22 | 11948 PROVINCIAL WAY, WINDERMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-22 | 11948 PROVINCIAL WAY, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2008-01-22 | 11948 PROVINCIAL WAY, WINDERMERE, FL 34786 | - |
CANCEL ADM DISS/REV | 2006-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-25 |
LC Amendment | 2015-09-08 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State