Search icon

GOLFCOAST GROUP & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: GOLFCOAST GROUP & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLFCOAST GROUP & ASSOCIATES, 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000029619
Address: 5680 JASON LEE PLACE, SARASOTA, FL, 34233, US
Mail Address: 5680 JASON LEE PLACE, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUDGE MICHAEL Managing Member 5680 JASON LEE PLACE, SARASOTA, FL, 34233
FUDGE MICHAEL Agent 5680 JASON LEE PLACE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000636545 LAPSED 10-002391-CO-41 CTY. CT. 6TH JUD. PINELLAS 2010-04-13 2015-06-07 $21,838.84 RSC EQUIPMENT RENTAL, INC., PO BOX 36217, CHARLOTTE, NC 28236
J10000487386 ACTIVE 1000000136323 SARASOTA 2009-08-20 2030-04-14 $ 908.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09002083029 LAPSED 08-1146-CA 20TH JUDICIAL, CHARLOTTE CO. 2009-07-10 2014-07-27 $85,339.15 CLEVELAND CONSTRUCTION, INC., 8620 TYLER BOULEVARD, MENTOR, OH 44060

Documents

Name Date
Off/Dir Resignation 2007-08-30
Florida Limited Liability 2007-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State