Search icon

GULF COAST TINTING, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST TINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST TINTING, 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: 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: 08 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: L06000014099
FEI/EIN Number 14-1949926

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

Address: 10549 CHEMSTRAND ROAD, PENSACOLA, FL, 32514, US
Mail Address: 10549 CHEMSTRAND ROAD, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMERT NICHOLAS T Manager 10549 CHEMSTRAND ROAD, PENSACOLA, FL, 32514
EMMERT TERESSA S President 10549 CHEMSTRAND ROAD, PENSACOLA, FL, 32514
GULF COAST TINTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138078 GULF COAST TINTING, LLC ACTIVE 2024-11-12 2029-12-31 - 10549 CHEMSTRAND ROAD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 10549 CHEMSTRAND ROAD, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2019-04-29 10549 CHEMSTRAND ROAD, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Gulf Coast Tinting -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 10549 CHEMSTRAND RD, PENSACOLA, FL 32514 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State