Entity Name: | GULF COAST RETAIL CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST RETAIL 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: | 25 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L06000103943 |
FEI/EIN Number |
205895226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
Mail Address: | 360 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLSTON BRENDA | Managing Member | 200 PENSACOLA BEACH ROAD, M3, GULF BREEZE, FL, 32561 |
COLSTON JAMIE | Manager | 211 FIRETHORN ROAD, GULF BREEZE, FL, 32561 |
COLSTON LAURA | Manager | 360 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
COLSTON JAMES F | Agent | 360 GULF BREEZE PKWY, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 360 GULF BREEZE PKWY, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 360 GULF BREEZE PKWY, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | COLSTON, JAMES F | - |
CHANGE OF MAILING ADDRESS | 2007-01-05 | 360 GULF BREEZE PKWY, GULF BREEZE, FL 32561 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000350988 | ACTIVE | 1000000203582 | SANTA ROSA | 2011-06-02 | 2031-06-08 | $ 1,034.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J09001129849 | ACTIVE | 1000000116158 | 2888 1194 | 2009-03-23 | 2029-04-08 | $ 2,263.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J08000325036 | TERMINATED | 1000000093855 | 2857 726 | 2008-09-29 | 2028-10-01 | $ 1,206.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
REINSTATEMENT | 2009-10-12 |
ANNUAL REPORT | 2008-07-10 |
Off/Dir Resignation | 2007-09-19 |
ANNUAL REPORT | 2007-08-20 |
ANNUAL REPORT | 2007-04-30 |
Florida Limited Liability | 2006-10-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State