Search icon

GULF COAST CARPET, LLC - Florida Company Profile

Company Details

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

GULF COAST CARPET, 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000055930
FEI/EIN Number 200485779

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

Address: 4369 HWY 77, CHIPLEY, FL, 32428
Mail Address: P.O. BOX 323, WAUSAU, FL, 32463
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNSFORD JEREMY L Managing Member 2739 BONNETT POND RD., CHIPLEY, FL, 32428
LUNSFORD LISA ANN Manager 2739 BONNETT POND RD, CHIPLEY, FL, 32428
LUNSFORD LISA A Agent 2739 BONNETT POND RD, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 4369 HWY 77, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2007-01-05 4369 HWY 77, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2007-01-05 LUNSFORD, LISA A -
REGISTERED AGENT ADDRESS CHANGED 2005-12-06 2739 BONNETT POND RD, CHIPLEY, FL 32428 -
CANCEL ADM DISS/REV 2005-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-12-06
Off/Dir Resignation 2004-08-13
Florida Limited Liabilites 2003-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State