Entity Name: | GULFCOAST RENTALS OF TAMPA BAY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFCOAST RENTALS OF TAMPA BAY, 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: | 05 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | L05000077126 |
FEI/EIN Number |
203272829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17057 Bonita Ln W, Sugarloaf Key, FL, 33042, US |
Mail Address: | 17057 Bonita Ln W, Sugarloaf Key, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glover Brian | Manager | 17057 Bonita Ln W, Sugarloaf Key, FL, 33042 |
Glover Lori | Part | 17057 Bonita Ln W, Sugarloaf Key, FL, 33042 |
MOORE STEVEN W | Agent | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-15 | 17057 Bonita Ln W, Sugarloaf Key, FL 33042 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 17057 Bonita Ln W, Sugarloaf Key, FL 33042 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | MOORE, STEVEN W | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-28 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State