Search icon

GULF COAST SPINE SOLUTIONS LLC - Florida Company Profile

Company Details

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

GULF COAST SPINE SOLUTIONS 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: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2020 (5 years ago)
Document Number: L10000025734
FEI/EIN Number 272038795

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

Address: 3826 Saber Tooth Circle, Gulf Breeze, FL, 32563, US
Mail Address: 3826 Saber Tooth Circle, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERENS KEITH A Managing Member 3826 Saber Tooth Circle, Gulf Breeze, FL, 32563
BERENS STACEY A Managing Member 3826 Saber Tooth Circle, Gulf Breeze, FL, 32563
Berens Stacey A Agent 3826 Saber Tooth Circle, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-11 - -
REGISTERED AGENT NAME CHANGED 2020-07-11 Berens, Stacey A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 3826 Saber Tooth Circle, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 3826 Saber Tooth Circle, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2016-01-24 3826 Saber Tooth Circle, Gulf Breeze, FL 32563 -
REINSTATEMENT 2013-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-27
REINSTATEMENT 2020-07-11
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State