Entity Name: | GOLF-COAST SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jul 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L04000053742 |
FEI/EIN Number | APPLIED FOR |
Address: | 1403 E. NORTH ST., TAMPA, FL, 33604 |
Mail Address: | 1403 E. NORTH ST., TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS MARK | Agent | 1403 E. NORTH ST., TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
WATKINS MARK | Manager | 1403 E. NORTH ST., TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
WATKINS JEFF | Managing Member | 1403 E. NORTH ST., TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 1403 E. NORTH ST., TAMPA, FL 33604 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 1403 E. NORTH ST., TAMPA, FL 33604 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-05-02 |
Florida Limited Liability | 2004-07-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State