Search icon

GULFCOAST RENTALS OF TAMPA BAY, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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