Entity Name: | FLORIDA GULF COAST CLUSTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA GULF COAST CLUSTER, 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: | 30 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | L12000111746 |
FEI/EIN Number |
38-3883560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5360 Lockhart Rd, Brooksville, FL, 34602, US |
Mail Address: | 180 Motor Rd., Lexington, NC, 27295, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEARWATER KENNEL CLUB, INC. | Managing Member | - |
TAMPA BAY KENNEL CLUB, INC. | Managing Member | - |
PASCO FLORIDA KENNEL CLUB, INC. | Managing Member | - |
MANATEE KENNEL CLUB, INC. | Managing Member | - |
HERNANDO COUNTY KENNEL CLUB, INC. | Managing Member | - |
STOLZ DANIEL | Agent | 180 Motor Rd., Lexington, FL, 27295 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 5725 Salt Kettle Ct, New Port Richey, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 180 Motor Rd., Lexington, FL 27295 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 5360 Lockhart Rd, Brooksville, FL 34602 | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | STOLZ , DANIEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 5360 Lockhart Rd, Brooksville, FL 34602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State