Search icon

GERARD J. COUTURE, LLC

Company Details

Entity Name: GERARD J. COUTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: L06000008792
FEI/EIN Number 030579871
Address: 812 Tamiami Trail, Port Charlotte, FL, 33953, US
Mail Address: 812 Tamiami Trail, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GJC WINDOW & DOOR 401(K) PLAN 2022 030579871 2023-09-21 GERARD J. COUTURE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 442291
Sponsor’s telephone number 9419798150
Plan sponsor’s address 812 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing KATHLEEN KOHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COUTURE GERARD J Agent 9990 SW COUNTY RD 769, ARCADIA, FL, 34269

President

Name Role Address
Couture Gerard J President 9990 SW COUNTY RD 769, ARCADIA, FL, 34269

Vice President

Name Role Address
Couture Laury A Vice President 9990 SW COUNTY RD 769, ARCADIA, FL, 34269

Auth

Name Role Address
Couture Daniel Auth 812 Tamiami Trail, Port Charlotte, FL, 33953
Koher Kathleen M Auth 812 Tamiami Trail, Port Charlotte, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109215 GJC WINDOW & DOOR CO. ACTIVE 2010-12-01 2025-12-31 No data 812 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 9990 SW COUNTY RD 769, ARCADIA, FL 34269 No data
LC AMENDMENT 2019-03-15 No data No data
CHANGE OF MAILING ADDRESS 2018-10-04 812 Tamiami Trail, Port Charlotte, FL 33953 No data
REINSTATEMENT 2018-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-04 COUTURE, GERARD J No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 812 Tamiami Trail, Port Charlotte, FL 33953 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2010-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2006-09-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000236387 TERMINATED 1000000140682 CHARLOTTE 2009-10-01 2030-02-16 $ 10,876.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
LC Amendment 2019-03-15
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State