Search icon

GULF COAST INDUSTRIAL SERVICES OF FL LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST INDUSTRIAL SERVICES OF FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST INDUSTRIAL SERVICES OF FL 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: 28 Oct 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000112697
FEI/EIN Number 274078993

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

Address: 1045 S FAIRFIELD DRIVE, PENSACOLA, FL, 32506
Mail Address: 1045 S FAIRFIELD DRIVE, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levine Charles D Managing Member 5509 HUNTINGDON ST, Milton, FL, 32570
COURTNEY EDWARD L Managing Member 1045 S. FAIRFIELD DR., PENSACOLA, FL, 32506
COURTNEY EDWARD L Agent 1045 S FAIRFIELD DRIVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-03-19 - -
LC AMENDMENT 2013-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1045 S FAIRFIELD DRIVE, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2012-04-26 1045 S FAIRFIELD DRIVE, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1045 S FAIRFIELD DRIVE, PENSACOLA, FL 32506 -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-09-13
ANNUAL REPORT 2014-04-21
LC Amendment 2014-03-19
LC Amendment 2013-08-19
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State