Search icon

GULF COAST MOBILE LLC - Florida Company Profile

Company Details

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

GULF COAST MOBILE 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000015688
FEI/EIN Number 271882357

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

Address: 5024 14TH ST., W., STE B, BRADENTON, FL, 34207
Mail Address: 5024 14TH ST., W., STE B, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETYEM MOHAMMAD T Manager 3163 57TH AVE CIR E, BRADENTON, FL, 34203
ETYEM MOHAMMAD T Agent 3163 57TH AVE CIR E, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040927 REAL TALK WIRELESS EXPIRED 2012-05-01 2017-12-31 - 4281 CLARK RD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-07 - -
CHANGE OF MAILING ADDRESS 2012-02-07 5024 14TH ST., W., STE B, BRADENTON, FL 34207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 5024 14TH ST., W., STE B, BRADENTON, FL 34207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000457559 TERMINATED 1000000277881 MANATEE 2012-05-25 2032-05-30 $ 348.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-02-07
ADDRESS CHANGE 2010-02-15
Florida Limited Liability 2010-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State