Entity Name: | GULF COAST SHORES INVESTMENT CO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST SHORES INVESTMENT CO, 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: |
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: | 05 Nov 2007 (17 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 13 Aug 2019 (6 years ago) |
Document Number: | L07000112683 |
FEI/EIN Number |
043563433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Jesse M. Marcoaldi, 24001 Dietz Dr, Bonita Springs, FL, 34135, US |
Mail Address: | Jesse M. Marcoaldi, 24001 Dietz Dr, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marcoaldi Jesse M | President | 24001 Dietz Dr, Bonita Springs, FL, 34135 |
Marcoaldi Nicholas J | Managing Member | 24001 Dietz Dr, Bonita Springs, FL, 34135 |
Marcoaldi Jesse M | Agent | Jesse M. Marcoaldi, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | Jesse M. Marcoaldi, 24001 Dietz Dr, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | Jesse M. Marcoaldi, 24001 Dietz Dr, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | Jesse M. Marcoaldi, 24001 Dietz Dr, Bonita Springs, FL 34135 | - |
LC STMNT OF AUTHORITY | 2019-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | Marcoaldi, Jesse M | - |
CONVERSION | 2007-11-05 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M01000001384. CONVERSION NUMBER 500000070625 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
CORLCAUTH | 2019-08-13 |
ANNUAL REPORT | 2019-03-21 |
AMENDED ANNUAL REPORT | 2018-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State