Search icon

GULF COAST LEISURE LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST LEISURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST LEISURE 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: 13 Feb 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L12000020417
FEI/EIN Number 45-4539559

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

Address: 2025 Fowler st, Fort Myers, FL, 33901, US
Mail Address: 2025 Fowler st, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
OSPINA MARCO T Chief Executive Officer 2025 Fowler st, Fort Myers, FL, 33901
Franklin Brian KJr. Chief Operating Officer 2025 Fowler st, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 2025 Fowler st, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2022-11-08 2025 Fowler st, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2015-02-20 UNITED STATES CORPORATION AGENTS, INC. -
LC NAME CHANGE 2012-06-11 GULF COAST LEISURE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State