Entity Name: | GULF COAST ICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST ICE, 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: | 02 May 2008 (17 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 31 May 2024 (a year ago) |
Document Number: | L08000044495 |
FEI/EIN Number |
300481105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14010 21st Street, Dade City, FL, 33525, US |
Address: | 13257 RINALDI RD, SAN ANTONIO, FL, 33576, US |
ZIP code: | 33576 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHARBER JARROD M | Agent | 14010 21st Street, Dade City, FL, 33525 |
S&S HOLDINGS & INVESTMENTS LLC | Manager | 14010 21st Street, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC REVOCATION OF DISSOLUTION | 2024-05-31 | - | - |
VOLUNTARY DISSOLUTION | 2024-05-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 14010 21st Street, Dade City, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 13257 RINALDI RD, SAN ANTONIO, FL 33576 | - |
REINSTATEMENT | 2015-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-21 | SCHARBER, JARROD M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-04-27 | - | - |
LC AMENDMENT | 2014-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-20 | 13257 RINALDI RD, SAN ANTONIO, FL 33576 | - |
Name | Date |
---|---|
LC Revocation of Dissolution | 2024-05-31 |
VOLUNTARY DISSOLUTION | 2024-05-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State