Search icon

GULF COAST ARBORICULTURE LLC - Florida Company Profile

Company Details

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

GULF COAST ARBORICULTURE 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: 22 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: L09000007437
FEI/EIN Number 264375391

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

Address: 3509 HIDDEN VALLEY CT, LYNN HAVEN, FL, 32444, US
Mail Address: 3509 HIDDEN VALLEY CT, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRUS EARL C Managing Member 3509 HIDDEN VALLEY CT, LYNN HAVEN, FL, 32444
MIRUS CAROL S Managing Member 3509 HIDDEN VALLEY CT, LYNN HAVEN, FL, 32444
MIRUS EARL C Agent 3509 HIDDEN VALLEY CT, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-29 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 MIRUS, EARL C. JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-10 3509 HIDDEN VALLEY CT, LYNN HAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-10 3509 HIDDEN VALLEY CT, LYNN HAVEN, FL 32444 -
LC STMNT OF RA/RO CHG 2014-11-10 - -
CHANGE OF MAILING ADDRESS 2014-11-10 3509 HIDDEN VALLEY CT, LYNN HAVEN, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-04-29
CORLCRACHG 2014-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State