Search icon

GULF FOUNDATION AT COCO PLUM, LLC - Florida Company Profile

Company Details

Entity Name: GULF FOUNDATION AT COCO PLUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF FOUNDATION AT COCO PLUM, 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: 21 Oct 2004 (20 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L04000077504
FEI/EIN Number 270123408

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

Address: 1323 AVE H COCO PLUM, MARATHON, FL, 33050
Mail Address: 1323 AVE H COCO PLUM, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARK W Managing Member 1323 AVENUE H, COCO PLUM DRIVE, MARATHON, FL, 33050
WATKINS DAVID R Managing Member 1106 45th Avenue North, St Petersburg, FL, 33703
SMITH MARK W Agent 1323 AVE H COCO PLUM, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2012-04-25 SMITH, MARK W -
CHANGE OF PRINCIPAL ADDRESS 2005-05-23 1323 AVE H COCO PLUM, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2005-05-23 1323 AVE H COCO PLUM, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-23 1323 AVE H COCO PLUM, MARATHON, FL 33050 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State