Search icon

GULF COAST SECURITY GATES, LLC - Florida Company Profile

Company Details

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

GULF COAST SECURITY GATES, 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000033981
FEI/EIN Number 271872456

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

Address: 2090 PENNSYLVANIA AVE., ENGLEWOOD, FL, 34224, UN
Mail Address: 2090 PENNSYLVANIA AVE., ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNIE JAMES S Managing Member 2090 PENNSYLVANIA AVE., ENGLEWOOD, FL, 34224
MCKINNIE STEVEN E Manager 2090 PENNSYLVANIA AVE., Englewood, FL, 34224
MCKINNIE JAMES S Agent 2090 PENNSYLVANIA AVE., ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-18 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 MCKINNIE, JAMES SYME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-12 2090 PENNSYLVANIA AVE., ENGLEWOOD, FL 34224 UN -

Documents

Name Date
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-07-12
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State