Entity Name: | GULF COAST POOL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L07000048051 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 106 Trade Circle West, PORT ST. JOE, FL, 32456, US |
Mail Address: | 106 Trade Circle West, PORT ST. JOE, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farrell Joseph PJr | Agent | 106 Trade Circle West, PORT ST. JOE, FL, 32456 |
Name | Role | Address |
---|---|---|
FARRELL JOSEPH PJr. | Managing Member | 236 BALBOA STREET, PORT ST. JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | Farrell, Joseph Patrick, Jr | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 106 Trade Circle West, Suite H, PORT ST. JOE, FL 32456 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 106 Trade Circle West, Suite H, PORT ST. JOE, FL 32456 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 106 Trade Circle West, Suite H, PORT ST. JOE, FL 32456 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-15 |
ANNUAL REPORT | 2008-04-18 |
Florida Limited Liability | 2007-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State