Search icon

FLORIDA GULF COAST CLUSTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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