Search icon

GULF COAST DRIVING RANGE, LLC - Florida Company Profile

Company Details

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

GULF COAST DRIVING RANGE, 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000022438
FEI/EIN Number 201443826

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

Address: 9000 WILLIAMS RD, ESTERO, FL, 33928, 32
Mail Address: 9000 WILLIAMS RD, ESTERO, FL, 33928, 32
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS TRUXTON, PA Agent 12800 UNIVERSITY DRIVE, FORT MYERS, FL, 33907
GESS WILLIAM B Manager 151 NORTH EAGLE CREEK DRIVE, SUITE 10, LEXINGTON, KY, 40509

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 9000 WILLIAMS RD, ESTERO, FL 33928 32 -
CHANGE OF MAILING ADDRESS 2011-04-11 9000 WILLIAMS RD, ESTERO, FL 33928 32 -
REGISTERED AGENT NAME CHANGED 2010-11-12 BOLANOS TRUXTON, PA -
REGISTERED AGENT ADDRESS CHANGED 2010-11-12 12800 UNIVERSITY DRIVE, SUITE 350, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State