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. |
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 |
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 |
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 | - |
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