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