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. |
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 |
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 |
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 | - |
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