Search icon

GULF COAST CONTROLS LLC - Florida Company Profile

Company Details

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

GULF COAST CONTROLS 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: 11 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2021 (4 years ago)
Document Number: L10000106145
FEI/EIN Number 273645621

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

Address: 4645 Gulf Breeze Pkwy, Unit G, Gulf Breeze, FL, 32563, US
Mail Address: 4645 Gulf Breeze Pkwy, Unit G, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLDS KRISTINE Manager 4645 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563
FOLDS KRISTINE Agent 4645 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 4645 Gulf Breeze Pkwy, Unit G, Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 4645 Gulf Breeze Pkwy, Unit G, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 4645 Gulf Breeze Pkwy, Unit G, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2023-02-27 6396 TERRA SOMBRA CT, MILTON, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 6396 TERRA SOMBRA CT, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 6396 TERRA SOMBRA CT, MILTON, FL 32583 -
REINSTATEMENT 2021-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-10-28 FOLDS, KRISTINE -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-09-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-26
AMENDED ANNUAL REPORT 2014-10-28

Date of last update: 02 May 2025

Sources: Florida Department of State