Search icon

FLORIDA GULF COAST APPRAISAL SERVICES, LLC. - Florida Company Profile

Company Details

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

FLORIDA GULF COAST APPRAISAL SERVICES, 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: 08 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000014654
FEI/EIN Number 271863012

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

Address: 3325 SW 6th Pl, CAPE CORAL, FL, 33914, US
Mail Address: 3325 SW 6th Pl, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULIN AARON D Managing Member 3325 SW 6th Pl, CAPE CORAL, FL, 33914
POULIN AARON D Agent 3325 SW 6th Pl, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 3325 SW 6th Pl, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2021-01-04 3325 SW 6th Pl, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 3325 SW 6th Pl, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2013-10-17 POULIN, AARON D -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State