Search icon

GULF COASTAL CONCEPTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF COASTAL CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COASTAL CONCEPTS, 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: 30 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000033805
FEI/EIN Number 272378414

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

Address: 22850 CLEARWATER CIRCLE, FAIRHOPE, AL, 36532
Mail Address: 22850 CLEARWATER CIRCLE, FAIRHOPE, AL, 36532
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF COASTAL CONCEPTS, LLC, ALABAMA 000-612-208 ALABAMA

Key Officers & Management

Name Role Address
ARMSTRONG W. SCOTT Manager 22850 CLEARWATER CIR, FAIRHOPE, AL, 36532
ARMSTRONG CAROL S Manager 22850 CLEARWATER CIR, FAIRHOPE, AL, 36532
ARMSTRONG CLAYTON E Manager 22850 CLEARWATER CIRCLE, FAIRHOPE, AL, 36532
Armstrong Robert S Agent 2129 Fosgate Dr, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013312 VENTILATED RENOVATION AND CONSTRUCITON EXPIRED 2010-02-10 2015-12-31 - 22850 CLEARWATER CIRCLE, FAIRHOPE, AL, 36532
G10000013112 VENTILATED RENOVATION AND CONSTRUCTION EXPIRED 2010-02-10 2015-12-31 - 22850 CLEARWATER CIRCLE, FAIRHOPE, AL, 36532

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 2129 Fosgate Dr, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-04-21 Armstrong, Robert S -
LC AMENDED AND RESTATED ARTICLES 2013-08-02 - -
REINSTATEMENT 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDED AND RESTATED ARTICLES 2008-09-23 - -
LC AMENDED AND RESTATED ARTICLES 2008-08-29 - -
LC RESTATED ARTICLES 2008-06-03 - -

Documents

Name Date
ANNUAL REPORT 2022-07-23
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-22
LC Amended and Restated Art 2013-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State