Search icon

GULF COAST FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

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

GULF COAST FINANCIAL GROUP, 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: 15 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: L10000016896
FEI/EIN Number 271962646

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

Address: 2121 W. First Street, FORT MYERS, FL, 33901, US
Mail Address: PO Box 309, FORT MYERS, FL, 33902, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREVOIR PHILIP E Managing Member 2121 W. First Street, FORT MYERS, FL, 33901
PREVOIR PHILIP E Agent 2121 W. First Street, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2121 W. First Street, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2121 W. First Street, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2019-01-05 2121 W. First Street, FORT MYERS, FL 33901 -
LC STMNT OF RA/RO CHG 2017-01-30 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 PREVOIR, PHILIP E -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-05
CORLCRACHG 2017-01-30
ANNUAL REPORT 2017-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State