Search icon

GULF COASTAL HOMES & DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: GULF COASTAL HOMES & DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COASTAL HOMES & DEVELOPMENT 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: 07 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: L06000087670
FEI/EIN Number 205504847

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

Address: 13630 50th Way N, Clearwater, FL, 33760, US
Mail Address: 13630 50th Way N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINDLAY PHILIP A Manager 13630 50th Way N, Clearwater, FL, 33760
D & B CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013132 F.C. CONSTRUCTORS OF AMERICA EXPIRED 2014-02-06 2019-12-31 - 6200 DARTMOUTH AVENUE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 13630 50th Way N, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2024-03-22 13630 50th Way N, Clearwater, FL 33760 -
LC AMENDMENT AND NAME CHANGE 2019-08-15 GULF COASTAL HOMES & DEVELOPMENT LLC -
LC AMENDMENT AND NAME CHANGE 2019-05-06 GULF COASTAL GENERAL CONTRACTORS LLC -
LC NAME CHANGE 2018-12-28 GATOR NUTRIENT REMOVAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 6677 13TH AVENUE NORTH, STE 3A, ST PETERSBURG, FL 33710 -
LC AMENDMENT AND NAME CHANGE 2016-09-19 F.C. CONSTRUCTORS OF AMERICA, LLC -
REGISTERED AGENT NAME CHANGED 2016-09-19 D & B CORPORATE SERVICES, INC. -
LC STMNT OF RA/RO CHG 2014-08-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-04
LC Name Change 2019-12-28
AMENDED ANNUAL REPORT 2019-11-22
LC Amendment and Name Change 2019-08-15
AMENDED ANNUAL REPORT 2019-05-14
LC Amendment and Name Change 2019-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State