Entity Name: | GULF COAST SMILES 1, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST SMILES 1, 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: | 20 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Aug 2014 (11 years ago) |
Document Number: | L04000091645 |
FEI/EIN Number |
202033542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4905 CHIQUITA S BLVD, 104, CAPE CORAL, FL, 33914 |
Mail Address: | 4905 CHIQUITA S BLVD, 104, CAPE CORAL, FL, 33914 |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MAURICIO | Managing Member | 4905 CHIQUITA S BLVD #104, CAPE CORAL, FL, 33914 |
MARTINEZ MAURICIO | Agent | 4905 CHIQUITA S BLVD #104, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-06 | 4905 CHIQUITA S BLVD, 104, CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2010-04-06 | 4905 CHIQUITA S BLVD, 104, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-13 | 4905 CHIQUITA S BLVD #104, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-09 | MARTINEZ, MAURICIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-08-18 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State