Search icon

GULF COAST HOMES OF NW FL, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST HOMES OF NW FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST HOMES OF NW FL, 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: 22 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000068733
FEI/EIN Number 45-5422752

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

Address: 2807 BAY ST., Gulf Breeze, FL, 32563, US
Mail Address: PO BOX 1222, GULF BREEZE, FL, 32562, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSTENS SCOTT A Managing Member PO BOX 1222, GULF BREEZE, FL, 32562
GREENE JR THOMAS W Managing Member 6 Calle Hermosa, Pensacola Beach, FL, 32561
CARSTENS SCOTT A Agent 2807 BAY ST., Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 2807 BAY ST., Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 2807 BAY ST., Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2013-03-11 CARSTENS, SCOTT A -
LC AMENDMENT 2012-06-18 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State