Entity Name: | GULF COAST HOME CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST HOME CARE, 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: | 12 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000116820 |
FEI/EIN Number |
45-3606642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6056 82nd Terrace North, PINELLAS PARK, FL, 33781, US |
Mail Address: | 6056 82nd Terrace North, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURLANO JOSEFINA | Authorized Member | 6056 82nd Terrace North, PINELLAS PARK, FL, 33781 |
GULF COAST HOME CARE, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 6056 82ND TERRACE, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | GULF COAST HOME CARE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | 6056 82nd Terrace North, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2015-03-12 | 6056 82nd Terrace North, PINELLAS PARK, FL 33781 | - |
REINSTATEMENT | 2014-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-10-29 |
ANNUAL REPORT | 2019-03-06 |
AMENDED ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-12 |
REINSTATEMENT | 2014-10-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State