Entity Name: | GULF COAST PALMS HOME INSPECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST PALMS HOME INSPECTION, 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: | 23 Jan 2014 (11 years ago) |
Date of dissolution: | 19 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | L14000012654 |
FEI/EIN Number |
46-4633913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5026 Clubview Court East, BRADENTON, FL, 34203, US |
Mail Address: | 5026 Clubview Court East, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TACK JERRY A | Authorized Member | 5026 Clubview Court East, BRADENTON, FL, 34203 |
Tack Jerry A | Agent | 5026 Clubview Court East, BRADENTON, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038988 | WIN HOME INSPECTION PALMA SOLA | EXPIRED | 2014-04-18 | 2019-12-31 | - | 7105 11TH AVE WEST, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-16 | Tack, Jerry Arthur | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | 5026 Clubview Court East, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2015-03-12 | 5026 Clubview Court East, BRADENTON, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-12 | 5026 Clubview Court East, BRADENTON, FL 34203 | - |
LC NAME CHANGE | 2014-02-06 | GULF COAST PALMS HOME INSPECTION, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-25 |
AMENDED ANNUAL REPORT | 2015-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1204987808 | 2020-05-01 | 0455 | PPP | 5026 CLUBVIEW CT E, BRADENTON, FL, 34203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State