Search icon

GULF COAST INDUSTRIAL, LLC - Florida Company Profile

Company Details

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

GULF COAST INDUSTRIAL, 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000061086
FEI/EIN Number 270407900

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

Address: 1045 FAIRFIELD DRIVE, PENSACOLA, FL, 32506
Mail Address: 1045 FAIRFIELD DRIVE, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE RICHARD S Managing Member 410 SEAMARGE LANE, PENSACOLA, FL, 32507
COURTNEY EDWARD L Managing Member 6323 LAKE CHARLENE DRIVE, PENSACOLA, FL, 32506
WHITE VIRGINIA R Agent 100 S PACE BLVD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 100 S PACE BLVD, PENSACOLA, FL 32507 -
LC AMENDMENT AND NAME CHANGE 2012-08-06 GULF COAST INDUSTRIAL, LLC -
REGISTERED AGENT NAME CHANGED 2012-08-06 WHITE, VIRGINIA R -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 1045 FAIRFIELD DRIVE, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2012-01-16 1045 FAIRFIELD DRIVE, PENSACOLA, FL 32506 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-07-28 - -

Documents

Name Date
LC Amendment and Name Change 2012-08-06
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-06
LC Amendment 2009-07-28
Florida Limited Liability 2009-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State