Search icon

GULF COAST TILE & GROUT RENEWAL, "LLC." - Florida Company Profile

Company Details

Entity Name: GULF COAST TILE & GROUT RENEWAL, "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST TILE & GROUT RENEWAL, "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 Oct 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L13000138524
FEI/EIN Number 46-3777386

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

Address: 16970 San Carlos Blvd., Fort Myers, FL, 33908, US
Mail Address: 16970 San Carlos Blvd., Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNON SCOTT Manager 16970 San Carlos Blvd., Fort Myers, FL, 33908
GAGNON SCOTT Agent 16970 SAN CARLOS BLVD, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-07-09 - -
REGISTERED AGENT NAME CHANGED 2018-07-09 GAGNON, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 16970 SAN CARLOS BLVD, SUITE 160-156, FT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-19 16970 San Carlos Blvd., 160-156, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2014-08-19 16970 San Carlos Blvd., 160-156, Fort Myers, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
CORLCRACHG 2018-07-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State