Search icon

GULF COAST PAVERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GULF COAST PAVERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST PAVERS, 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: 13 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: L05000101249
FEI/EIN Number 203705938

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

Mail Address: 500 South Main St, LaBelle, FL, 33935, US
Address: 1515 Forestry Division Road, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENTHORNE DANNY R Managing Member 1515 Forestry Division Road, LaBelle, FL, 33935
HENTHORNE TYLER J Managing Member 1515 Forestry Division Road, LaBelle, FL, 33935
HENTHORNE DANIEL A Managing Member 1515 Forestry Division Road, LaBelle, FL, 33935
SIESKY JAMES H Agent High Point Professional Center, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-11-07 1515 Forestry Division Road, LaBelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 1515 Forestry Division Road, LaBelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 High Point Professional Center, 3435 10th Street North, Suite #303, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2008-11-03 GULF COAST PAVERS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-11-07
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State