Search icon

GULF COAST SPORTS AE&S LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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