Entity Name: | GULF COAST SPORTS AE&S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST SPORTS AE&S 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: | 01 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | L13000109055 |
FEI/EIN Number |
46-3310457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6040 W Pine Cir, Crystal River, FL, 34429, US |
Mail Address: | 6040 W Pine Cir, Crystal River, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ackerman-Henriquez Ashley | Manager | 6040 W Pine Cir, Crystal River, FL, 34429 |
Ackerman Ashley | Agent | 6040 W Pine Cir, Crystal River, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000045929 | GULF COAST SPORTS LLC | ACTIVE | 2023-04-11 | 2028-12-31 | - | 6040 W PINE CIR, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 6040 W Pine Cir, Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 6040 W Pine Cir, Crystal River, FL 34429 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 6040 W Pine Cir, Crystal River, FL 34429 | - |
REINSTATEMENT | 2022-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-08-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-20 | Ackerman, Ashley | - |
REINSTATEMENT | 2014-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000264899 | ACTIVE | 2020 SC 001217 | CITRUS COUNTY COURT | 2020-12-31 | 2026-05-28 | $4,227.20 | REDNECK, INC. D/B/A REDNECK TRAILER SUPPLIES, INC., 2100 N WEST BYPASS, SPRINGFIELD, MO 65803 |
J19000827772 | LAPSED | 502019CA012831XXXXMBAA | FIFTEENTH JUDICIAL CIRCUIT | 2019-12-19 | 2024-12-19 | $29,298.35 | EASTERN METAL SUPPLY INC., 3600 23 AVENUE SOUTH, LAKE WORTH, FLORIDA 33461 |
J18000068130 | TERMINATED | 1000000772617 | CITRUS | 2018-02-12 | 2038-02-14 | $ 2,554.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-11 |
REINSTATEMENT | 2022-01-06 |
ANNUAL REPORT | 2020-01-24 |
REINSTATEMENT | 2019-12-17 |
ANNUAL REPORT | 2018-04-23 |
LC Amendment | 2017-08-18 |
ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State