Search icon

GULFCOAST FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: GULFCOAST FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFCOAST FITNESS, 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: 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: 19 Mar 2014 (11 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: L14000045805
FEI/EIN Number 46-5163534

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

Address: 2531 Lakewoodranch BLVD, BRADENTON, FL, 34211, US
Mail Address: 11324 Rivers Bluff Cir, Lakewood Ranch, FL, 34202, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRICE JON D Manager 11324 RIVERS BLUFF CIRCLE, BRADENTON, FL, 34202
Grice Jon D Agent 11324 Rivers Bluff Cir, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038491 KOKO FIT CLUB EXPIRED 2014-04-17 2019-12-31 - 11324 RIVERS BLUFF CIRCLE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 - -
CHANGE OF MAILING ADDRESS 2019-02-11 2531 Lakewoodranch BLVD, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 11324 Rivers Bluff Cir, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Grice, Jon Douglas -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 2531 Lakewoodranch BLVD, BRADENTON, FL 34211 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2015-02-16
Florida Limited Liability 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State