Entity Name: | SOUTHERN GULF COAST SURGICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN GULF COAST SURGICAL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000166720 |
FEI/EIN Number |
90-1030865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2049 Reservation Rd, Gulf Breeze, FL, 32563, US |
Mail Address: | 2049 Reservation Rd, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN GULF COAST SURGICAL, LLC, ALABAMA | 000-583-462 | ALABAMA |
Name | Role | Address |
---|---|---|
GULF COAST SURGICAL SOLUTIONS, LLC | Managing Member | - |
Farley Robert C | Agent | 2049 Reservation Rd, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-13 | 2049 Reservation Rd, Gulf Breeze, FL 32563 | - |
REINSTATEMENT | 2020-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-13 | 2049 Reservation Rd, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2020-09-13 | 2049 Reservation Rd, Gulf Breeze, FL 32563 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-12 | Farley, Robert Cole | - |
REINSTATEMENT | 2017-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-13 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-12-12 |
ANNUAL REPORT | 2014-04-20 |
Florida Limited Liability | 2013-12-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State