Search icon

GOLD COAST FIRE PROTECTION, LLC - Florida Company Profile

Company Details

Entity Name: GOLD COAST FIRE PROTECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GOLD COAST FIRE PROTECTION, 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: 23 Jun 2010 (15 years ago)
Date of dissolution: 14 Nov 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L10000067296
FEI/EIN Number 27-2909661

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

Mail Address: 2500 Lexington Ave S, Mendota Heights, MN 55120
Address: 12320 Crystal Commerce Loop, FORT MYERS, FL 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324
Brown, Nicolas Manager 1025 Telegraph Street, Reno, NV 89502
Carley, Brett Manager 101 NE 138th Street, Edmond, OK 73013

Events

Event Type Filed Date Value Description
MERGER 2022-11-14 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS RFM, LLC. MERGER NUMBER 500000232825
CHANGE OF MAILING ADDRESS 2022-04-15 12320 Crystal Commerce Loop, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 12320 Crystal Commerce Loop, FORT MYERS, FL 33966 -
LC AMENDED AND RESTATED ARTICLES 2019-11-18 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2020-01-21
LC Amended and Restated Art 2019-11-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State