Search icon

GULFCOAST PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GULFCOAST PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFCOAST PROPERTY INVESTMENTS, 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: 01 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000057952
FEI/EIN Number NOT APPLICABLE

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

Address: 3175 Kensington Ct, UNIVERSITY PK, FL, 34201, US
Mail Address: PO Box 19691, Sarasota, FL, 34276, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGORVAIA ANGELO Manager PO BOX 19691, SARASOTA, FL, 34276
Ingorvaia angelo President PO Box 19691, Sarasota, FL, 34276
ingorvaia angelo Agent 7135 KENSINGTON CT, UNIVERSITY PK, FL, 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 3175 Kensington Ct, UNIVERSITY PK, FL 34201 -
REGISTERED AGENT NAME CHANGED 2018-02-17 ingorvaia, angelo -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 7135 KENSINGTON CT, UNIVERSITY PK, FL 34201 -
LC STMNT OF AUTHORITY 2018-01-02 - -
CHANGE OF MAILING ADDRESS 2013-04-28 3175 Kensington Ct, UNIVERSITY PK, FL 34201 -
LC AMENDMENT 2008-12-22 - -

Court Cases

Title Case Number Docket Date Status
EQIITY TRUST CO. AND GULFCOAST PROPERTY INVEST VS U. S. BANK NATIONAL ASSOCIATION 2D2014-4819 2014-10-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-1824

Parties

Name GULFCOAST PROPERTY INVESTMENTS, LLC
Role Appellant
Status Active
Name EQUITY TRUST CO.
Role Appellant
Status Active
Representations JAMES D. GIBSON, ESQ.
Name JAMES W. LANGEN, I I
Role Appellee
Status Active
Name U. S. BANK NATIONAL ASSOC.
Role Appellee
Status Active
Representations PHELAN HALLINAN, P L C, WILLIAM L. GRIMSLEY, ESQ., LARA ROESKE VERNANDEZ, ESQ., LORI V. VAUGHAN, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EQUITY TRUST CO.
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EQUITY TRUST CO.
Docket Date 2014-11-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2014-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF U.S. BANK NATIONAL ASSOCIATION
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2014-11-03
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of EQUITY TRUST CO.
Docket Date 2014-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EQUITY TRUST CO.
Docket Date 2014-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EQUITY TRUST CO.
Docket Date 2014-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2014-10-15
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2014-10-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of MANATEE CLERK
Docket Date 2014-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EQUITY TRUST CO.

Documents

Name Date
ANNUAL REPORT 2018-02-17
CORLCAUTH 2018-01-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State