Search icon

FLORIDA GULFCOAST INSURANCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA GULFCOAST INSURANCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA GULFCOAST INSURANCE, L.L.C. 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: 18 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000006647
FEI/EIN Number 352322039

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

Address: 3013 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33904
Mail Address: 3013 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSCO VICTOR F Manager 3013 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33904
GERRERO ROBERT D Managing Member 3013 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33904
FUSCO VICTOR F Agent 3013 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08077900380 FLORIDIAN INSURANCE EXPIRED 2008-03-17 2013-12-31 - 3013 DEL PRADO BOULEVARD, SUITE 12, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-07-15
LC Amendment 2013-09-23
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State