Search icon

GOLD COAST ELEVATOR INSPECTION SERVICES. LLC - Florida Company Profile

Company Details

Entity Name: GOLD COAST ELEVATOR INSPECTION SERVICES. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD COAST ELEVATOR INSPECTION SERVICES. 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: 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: 03 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: L05000045139
FEI/EIN Number 90-0582213

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

Address: 1369 SW Albatross Way, Palm City, FL, 34990, US
Mail Address: 1369 SW Albatross Way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD ROBERT C Manager 1369 SW Albatross Way, Palm City, FL, 34990
CRAWFORD BETTE J Manager 3287 SW Bessey Creek Trail, Palm City, FL, 34990
CRAWFORD SARA D Manager 1369 SW Albatross Way, Palm City, FL, 34990
HEINEMANN THEODORE JESQ. Agent 3141 SW Mapp Road, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 1369 SW Albatross Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2020-09-23 1369 SW Albatross Way, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2020-09-23 HEINEMANN, THEODORE J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 3141 SW Mapp Road, Palm City, FL 34990 -
LC AMENDMENT 2020-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-23
LC Amendment 2020-08-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State