Search icon

GULF COAST MASONRY AND CONCRETE "LLC" - Florida Company Profile

Company Details

Entity Name: GULF COAST MASONRY AND CONCRETE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST MASONRY AND CONCRETE "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: 08 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L12000101976
FEI/EIN Number 80-0840692

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

Address: 3191 mckinley maddox, PERRY, FL, 32347, US
Mail Address: 3191 mckinley maddox, PERRY, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyington James D Managing Member 3191 Mckinley Maddox rd, Perry, FL, 32347
BOYINGTON JAMES DEREK Agent 3191 mckinley maddox, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 BOYINGTON, JAMES DEREK -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 3191 mckinley maddox, PERRY, FL 32347 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-18 3191 mckinley maddox, PERRY, FL 32347 -
CHANGE OF MAILING ADDRESS 2016-05-18 3191 mckinley maddox, PERRY, FL 32347 -

Documents

Name Date
REINSTATEMENT 2024-02-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State