Search icon

GULF COAST FLORIDA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST FLORIDA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST FLORIDA PROPERTIES 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: 05 Dec 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L13000168306
FEI/EIN Number 90-1032052

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

Address: 7511 Heritage Grand Pl., Bradenton, FL, 34212, US
Mail Address: 7511 Heritage Grand Pl., Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TMEJ MIROSLAV Managing Member 7511 HERITAGE GRAND PL., BRADENTON, FL, 34212
TMEJOVA SIMONA Managing Member 7511 HERITAGE GRAND PL., BRADENTON, FL, 34212
Tmej Miroslav Agent 7511 Heritage Grand Pl., Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 7511 Heritage Grand Pl., Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2020-04-28 7511 Heritage Grand Pl., Bradenton, FL 34212 -
REGISTERED AGENT NAME CHANGED 2020-04-28 Tmej, Miroslav -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 7511 Heritage Grand Pl., Bradenton, FL 34212 -
LC NAME CHANGE 2015-05-04 GULF COAST FLORIDA PROPERTIES LLC -
LC AMENDMENT 2013-12-18 - -
LC AMENDMENT 2013-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State