Search icon

GULF COAST ICE DISTRIBUTION, L.L.C. - Florida Company Profile

Company Details

Entity Name: GULF COAST ICE DISTRIBUTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST ICE DISTRIBUTION, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L04000076775
FEI/EIN Number 591781335

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

Address: 3913 CHAIRES CROSSROAD, TALLAHASSEE, FL, 32317, 76
Mail Address: 3913 CHAIRES CROSSROAD, TALLAHASSEE, FL, 32317, 76
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURETON PAUL T Manager 6023 OX BOTTOM MANOR DR, TALLAHASSEE, FL, 32312
CURETON BRYAN H Manager 211 MEADOW RIDGE, TALLAHASSEE, FL, 32312
RICORD EDWARD E Manager 3913 CHAIRES CROSSROAD, TALLAHASSEE, FL, 32317
PADGETT TIMOTHY D Agent 2810 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-02-25 3913 CHAIRES CROSSROAD, TALLAHASSEE, FL 32317 76 -
REINSTATEMENT 2006-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-06 3913 CHAIRES CROSSROAD, TALLAHASSEE, FL 32317 76 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State