Search icon

GULF COAST HOME IMPROVEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST HOME IMPROVEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST HOME IMPROVEMENT, 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: 17 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (13 years ago)
Document Number: L11000094552
FEI/EIN Number 45-3053441

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

Address: 1627 W Garden St, PENSACOLA, FL, 32502, US
Mail Address: P.O. BOX 4992, Pensacola, FL, 32507, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVILLET JEFF Managing Member P.O. BOX 4992, Pensacola, FL, 32507
Chevillet Jodie Managing Member 1627 West Garden Street, Pensacola, FL, 32502
CHEVILLET JEFF Agent 1627 W Garden St, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1627 W Garden St, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1627 W Garden St, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2015-01-20 1627 W Garden St, PENSACOLA, FL 32502 -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State