Entity Name: | GULF COAST INSURANCE & RISK MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST INSURANCE & RISK MANAGEMENT, 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: | 17 Jan 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000007616 |
FEI/EIN Number |
45-4286871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2216 Arlington Street, Houston, TX, 77008, US |
Mail Address: | 2216 Arlington Street, Houston, TX, 77008, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSARGE CHRISTOPHER J | Managing Member | 5149 NORTH 9th AVENUE, SUITE 120, PENSACOLA, FL, 32504 |
HARLIN STUART A | Managing Member | 2216 Arlington Street, Houston, TX, 77008 |
LECROY CHRISTOPHER | Managing Member | 5149 NORTH 9th AVENUE, SUITE 120, PENSACOLA, FL, 32504 |
MONTGOMERY AARON B | Managing Member | 5149 NORTH 9th AVENUE, SUITE 120, PENSACOLA, FL, 32504 |
Rushing Robert S | Agent | 801 West Romana Street, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 2216 Arlington Street, Houston, TX 77008 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 2216 Arlington Street, Houston, TX 77008 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Rushing, Robert S | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 801 West Romana Street, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-24 |
Florida Limited Liability | 2012-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State