Entity Name: | GULF COAST MEDICAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST MEDICAL GROUP, 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: | 08 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000077567 |
FEI/EIN Number |
203267571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8805 TAMIAMI TRAIL NORTH, #252, NAPLES, FL, 34108 |
Mail Address: | 8805 TAMIAMI TRAIL NORTH, #252, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GULF COAST MEDICAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST | 2014 | 203267571 | 2015-07-22 | GULF COAST MEDICAL GROUP LLC | 4 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-22 |
Name of individual signing | AARON KOZOL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 621900 |
Sponsor’s telephone number | 2393986564 |
Plan sponsor’s address | 8805 TAMIAMI TRAIL N, #252, NAPLES, FL, 34108 |
Signature of
Role | Plan administrator |
Date | 2014-06-02 |
Name of individual signing | AARON J. KOZOL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 621900 |
Sponsor’s telephone number | 2393986564 |
Plan sponsor’s address | 8805 TAMIAMI TRAIL N, #252, NAPLES, FL, 34108 |
Signature of
Role | Plan administrator |
Date | 2013-05-31 |
Name of individual signing | GULF COAST MEDICAL GROUP LLC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 621900 |
Sponsor’s telephone number | 2393986564 |
Plan sponsor’s address | 864 96 AVENUE NORTH, NAPLES, FL, 34108 |
Plan administrator’s name and address
Administrator’s EIN | 203267571 |
Plan administrator’s name | GULF COAST MEDICAL GROUP LLC |
Plan administrator’s address | 864 96 AVENUE NORTH, NAPLES, FL, 34108 |
Administrator’s telephone number | 2393986564 |
Signature of
Role | Plan administrator |
Date | 2012-05-31 |
Name of individual signing | GULF COAST MEDICAL GROUP LLC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KOZOL AARON J | Manager | 8805 TAMIAMI TRAIL NORTH, #252, NAPLES, FL, 34108 |
KOZOL AARON J | Agent | 8805 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-26 | 8805 TAMIAMI TRAIL NORTH, #252, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-21 | 8805 TAMIAMI TRAIL NORTH, #252, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2012-11-21 | 8805 TAMIAMI TRAIL NORTH, #252, NAPLES, FL 34108 | - |
CANCEL ADM DISS/REV | 2010-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-24 |
Reg. Agent Change | 2012-11-26 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-01-04 |
REINSTATEMENT | 2010-02-09 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State