Search icon

GULF COAST REAL ESTATE INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST REAL ESTATE INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST REAL ESTATE INVESTORS 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 23 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (4 months ago)
Document Number: L11000066175
FEI/EIN Number 45-3708614

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

Address: 619 Skyview ave, Clearwater, FL, 33756, US
Mail Address: 619 Skyview ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neves Jorge O Manager 619 Skyview ave, Clearwater, FL, 33756
NEVES JORGE Agent 619 SKYVIEW AVE., CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041014 GULF COAST REAL ESTATE MANAGEMENT EXPIRED 2013-04-29 2018-12-31 - 2421 ATWOOD DR, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 - -
LC STMNT OF RA/RO CHG 2020-08-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-24 NEVES, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2020-08-24 619 SKYVIEW AVE., CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 619 Skyview ave, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-04-25 619 Skyview ave, Clearwater, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-08-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State