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