Entity Name: | GULF COAST AUTO SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Oct 2013 (11 years ago) |
Date of dissolution: | 29 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2017 (7 years ago) |
Document Number: | L13000152031 |
FEI/EIN Number | 30-0803774 |
Address: | 11330 Tamiami Trail East, NAPLES, FL, 34113, US |
Mail Address: | PO BOX 307, NAPLES, FL, 34106, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICK KATELYN | Agent | 1369 Chesapeake Avenue, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
RICK KATELYN | Managing Member | 1369 CHESAPEAKE AVE, NAPLES, FL, 34102 |
RICK GARRETT | Managing Member | 1369 CHESAPEAKE AVE, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036976 | TRANSPORT NAPLES | EXPIRED | 2015-04-13 | 2020-12-31 | No data | 11330 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 11330 Tamiami Trail East, Naples, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 11330 Tamiami Trail East, Naples, NAPLES, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 1369 Chesapeake Avenue, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | RICK, KATELYN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-04-04 |
Florida Limited Liability | 2013-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State