Search icon

GULF COAST REALTY TYRONE, LLC - Florida Company Profile

Company Details

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

GULF COAST REALTY TYRONE, 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: 24 Sep 2003 (22 years ago)
Date of dissolution: 25 Oct 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: L03000036312
FEI/EIN Number 134266147

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

Address: 13800 PARK BLVD, SEMINOLE, FL, 33776
Mail Address: 13800 PARK BLVD, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS ANN S Owner 13800 PARK BLVD, SEMINOLE, FL, 33776
ROGERS ANN S President 13800 PARK BLVD, SEMINOLE, FL, 33776
BOWMAN JACKSON H Manager 13800 PARK BLVD, SEMINOLE, FL, 33776
ROGERS ANN S Agent 13800 PARK BLVD, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-22 13800 PARK BLVD, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 13800 PARK BLVD, SEMINOLE, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 13800 PARK BLVD, SEMINOLE, FL 33776 -
LC AMENDMENT 2006-08-17 - -
NAME CHANGE AMENDMENT 2003-11-12 GULF COAST REALTY TYRONE, LLC -

Documents

Name Date
LC Voluntary Dissolution 2010-10-25
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-17
LC Amendment 2006-08-17
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-01-09
Name Change 2003-11-12
Florida Limited Liabilites 2003-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State