Entity Name: | GULF COAST RESCREEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST RESCREEN 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: |
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: | 09 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | L12000019767 |
FEI/EIN Number |
454497989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 AZALEA RD, VENICE, FL, 34293, US |
Mail Address: | 220 AZALEA RD, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADILLA CHRISTOPHER F | Managing Member | 220 AZALEA RD, VENICE, FL, 34293 |
Edwards Robert N | Manager | 220 AZALEA RD, VENICE, FL, 34293 |
PADILLA CHRISTOPHER F | Agent | 220 AZALEA RD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2025-03-06 | - | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-09-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-06 | PADILLA, CHRISTOPHER F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 220 AZALEA RD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 220 AZALEA RD, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 220 AZALEA RD, VENICE, FL 34293 | - |
REINSTATEMENT | 2014-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-05-30 |
REINSTATEMENT | 2019-10-01 |
REINSTATEMENT | 2018-09-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State