Search icon

GULF COAST CHRISTMAS LLC - Florida Company Profile

Company Details

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

GULF COAST CHRISTMAS 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: 12 Jul 2011 (14 years ago)
Document Number: L11000080002
FEI/EIN Number 452932400

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

Address: 2027 Wilkinson Street, Unit E, Panama City, FL, 32408, US
Mail Address: PO Box 19035, PANAMA CITY, FL, 32417, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lohsen Joel Manager 700 Gulf View Drive, Panama City Beach, FL, 32413
LEB JOSH Manager 501 Breakfast Point Blvd, Panama City Beach, FL, 32407
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015017 GCC LANDSCAPE MANAGEMENT CO. EXPIRED 2013-02-12 2018-12-31 - PO BOX 19035, PANAMA CITY, FL, 32417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1403 Foster Avenue, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 2027 Wilkinson Street, Unit E, Panama City, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2013-04-12 2027 Wilkinson Street, Unit E, Panama City, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State