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. |
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 |
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 |
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 |
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 | - |
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