Search icon

GULF COAST GRAPHICS AND DESIGN, LLC - Florida Company Profile

Company Details

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

GULF COAST GRAPHICS AND DESIGN, 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: 25 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L09000093154
FEI/EIN Number 270954582

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

Address: 13061 Mullins Lane, Fort Myers, FL, 33913, US
Mail Address: 13061 Mullins Lane, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES STACY E Manager 13061 Mullins Lane, Fort Myers, FL, 33913
JAMES STACY E Agent 13061 Mullins Lane, Fort Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066700 SWFL SIGNS EXPIRED 2017-06-16 2022-12-31 - 13061 MULLINS LANE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-24 - -
REGISTERED AGENT NAME CHANGED 2024-10-24 JAMES, STACY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 13061 Mullins Lane, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2013-01-24 13061 Mullins Lane, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 13061 Mullins Lane, Fort Myers, FL 33913 -

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State