Search icon

GULF COAST ENTERTAINMENT AND PRODUCTIONS.LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST ENTERTAINMENT AND PRODUCTIONS.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST ENTERTAINMENT AND PRODUCTIONS.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: 19 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: L11000106926
FEI/EIN Number 46-2646713

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

Address: 1610 Alabama Ave, LYNN HAVEN, FL, 32444, US
Mail Address: 1610 Alabama Ave, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ VLADIMIR Chief Executive Officer 1610 Alabama Ave, LYNN HAVEN, FL, 32444
Jimenez Alicia M Chief Executive Officer 1610 Alabama Ave, LYNN HAVEN, FL, 32444
JIMENEZ VLADIMIR Agent 1610 Alabama Ave, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1610 Alabama Ave, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2014-04-29 1610 Alabama Ave, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2014-04-29 JIMENEZ, VLADIMIR -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1610 Alabama Ave, LYNN HAVEN, FL 32444 -
REINSTATEMENT 2012-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State