Search icon

PSR GULF COAST MANAGEMENT, LLC - Florida Company Profile

Company Details

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

PSR GULF COAST MANAGEMENT, 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: 10 Jul 2009 (16 years ago)
Document Number: L09000066741
FEI/EIN Number 270551217

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

Address: 1519 51st Street West, BRADENTON, FL, 34209, US
Mail Address: PO Box 14100, BRADENTON, FL, 34280, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG A. MUNDY, P.A. Agent -
TURNER BRAD M Manager PO Box 14100, BRADENTON, FL, 34280

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101177 ROBINSON MANAGEMENT COMPANY ACTIVE 2016-09-15 2026-12-31 - 7000 RIVERVIEW BLVD, BRADENTON, FL, 34209
G09000137908 ROBINSON MANAGEMENT COMPANY EXPIRED 2009-07-22 2014-12-31 - 7000 RIVERVIEW BOULEVARD, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1519 51st Street West, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-03-12 1519 51st Street West, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State