Search icon

GULF COAST CAPITAL LENDERS, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST CAPITAL LENDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST CAPITAL LENDERS, 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: 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: 27 Aug 2007 (18 years ago)
Document Number: L07000087646
FEI/EIN Number 260792419

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

Address: 10 PORTOFINO DR, 2ND FLOOR, PENSACOLA BEACH, FL, 32561, US
Mail Address: 10 PORTOFINO DR, 2ND FLOOR, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINKE ROBERT Manager 10 PORTOFINO DR, PENSACOLA BEACH, FL, 32561
Rinke Abby Auth 10 PORTOFINO DR, PENSACOLA BEACH, FL, 32561
Campbell James S Agent C/O Byrd Campbell, P.A., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-14 Campbell, James S -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 C/O Byrd Campbell, P.A., 180 Park Avenue North, Suite 2A, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 10 PORTOFINO DR, 2ND FLOOR, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2009-01-29 10 PORTOFINO DR, 2ND FLOOR, PENSACOLA BEACH, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State