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. |
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 |
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 |
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 | - | - |
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