Search icon

GULF COAST MEDICAL GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

form 5500

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
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 2015-07-22
Name of individual signing AARON KOZOL
Valid signature Filed with authorized/valid electronic signature
GULF COAST MEDICAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 203267571 2014-06-02 GULF COAST MEDICAL GROUP LLC 4
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
GULF COAST MEDICAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2012 203267571 2013-05-31 GULF COAST MEDICAL GROUP LLC 2
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
GULF COAST MEDICAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2011 203267571 2012-05-31 GULF COAST MEDICAL GROUP LLC 2
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

Key Officers & Management

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

Events

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 - -

Documents

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