Search icon

GULF COAST REALTY, LLC - Florida Company Profile

Company Details

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

GULF COAST REALTY, 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: 10 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: L14000022467
FEI/EIN Number 46-4828871

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

Address: 15050 Elderberry Lane, FORT MYERS, FL, 33907, US
Mail Address: 15050 Elderberry Lane, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JOSEPH VJR. Manager 17740 REBECCA AVE., FORT MYERS BEACH, FL, 33931
Wallace Joseph VJr. Agent 15050 Elderberry Lane, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 15050 Elderberry Lane, 6-5, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 17740 Rebecca Ave, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2020-05-27 15050 Elderberry Lane, 6-5, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 15050 Elderberry Lane, 6-5, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-05-27 Wallace, Joseph V, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 15050 Elderberry Lane, 6-5, FORT MYERS, FL 33907 -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State