Search icon

GULFCOAST LAND DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: GULFCOAST LAND DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFCOAST LAND DESIGNS 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: 26 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: L11000062226
FEI/EIN Number 452408402

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

Address: 336 LAHACIENDA DRIVE, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 336 LAHACIENDA DRIVE, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH PATRICK Managing Member 336 LAHACIENDA DRIVE, INDIAN ROCKS BEACH, FL, 33785
BUSH MELANIE Managing Member 336 LAHACIENDA DRIVE, INDIAN ROCKS BEACH, FL, 33785
BUSH MELANIE L Agent 336 LAHACIENDA DRIVE, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-29 - -
REGISTERED AGENT NAME CHANGED 2016-02-29 BUSH, MELANIE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-16 336 LAHACIENDA DRIVE, INDIAN ROCKS BEACH, FL 33785 -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-02-29
REINSTATEMENT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State