Search icon

GULF COAST INSURANCE, LLC - Florida Company Profile

Company Details

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

GULF COAST INSURANCE, 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: 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: 21 Jan 2009 (16 years ago)
Date of dissolution: 25 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: L09000006958
FEI/EIN Number 593664838

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

Address: 7795 DAVIS BOULEVARD, SUITE 205, NAPLES, FL, 34104, US
Mail Address: 7795 DAVIS BOULEVARD, SUITE 205, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORIA ALBERT J Manager 7795 DAVIS BOULEVARD, SUITE 205, NAPLES, FL, 34104
ALBERT DORIA, JR. Agent 7795 DAVIS BLVD., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000064811. CONVERSION NUMBER 100000184111
LC DISSOCIATION MEM 2018-06-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 ALBERT DORIA, JR. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 7795 DAVIS BLVD., 205, NAPLES, FL 34104 -
CONVERSION 2009-01-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000074911. CONVERSION NUMBER 700000093537

Documents

Name Date
CORLCDSMEM 2018-06-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State