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