Search icon

GULF COAST SURGICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST SURGICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST SURGICAL SOLUTIONS, 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: 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: 13 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000050465
FEI/EIN Number 90-0821284

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

Address: 2049 Reservation Rd, Gulf Breeze, FL, 32563, US
Mail Address: 2049 Reservation Rd, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARLEY ROBERT C Managing Member 2049 Reservation Rd, Gulf Breeze, FL, 32563
Farley Robert C Agent 2049 Reservation Rd, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-07 2049 Reservation Rd, Gulf Breeze, FL 32563 -
REINSTATEMENT 2019-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 2049 Reservation Rd, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2019-08-07 2049 Reservation Rd, Gulf Breeze, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-12 Farley, Robert Cole -
REINSTATEMENT 2017-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2019-08-07
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-03-08
Florida Limited Liability 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State