Search icon

CERTIFIED CONSTRUCTION OF THE GULF COAST LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CERTIFIED CONSTRUCTION OF THE GULF COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED CONSTRUCTION OF THE GULF COAST 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: 21 Feb 2008 (17 years ago)
Document Number: L08000018914
FEI/EIN Number 262022952

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

Address: 43 Port Royal Way, PENSACOLA, FL, 32502, US
Mail Address: 43 Port Royal Way, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CERTIFIED CONSTRUCTION OF THE GULF COAST LLC, ALABAMA 000-594-063 ALABAMA

Key Officers & Management

Name Role Address
UNDERWOOD ROBERT W Manager 43 Port Royal Way, PENSACOLA, FL, 32502
UNDERWOOD Robert W Agent 43 Port Royal Way, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 43 Port Royal Way, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2024-04-27 43 Port Royal Way, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 43 Port Royal Way, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2022-04-04 UNDERWOOD, Robert W -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State