Search icon

GULF COAST SOLAR CENTER III, LLC - Florida Company Profile

Company Details

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

GULF COAST SOLAR CENTER III, 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: 27 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: L14000166960
FEI/EIN Number 47-2798004

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

Address: 8800 N Gainey Center Dr., Ste 100, Scottsdale, AZ, 85258, US
Mail Address: 8800 N Gainey Center Dr, Scottsdale, AZ, 85258, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coronal Gulf III Holdings, LLC Manager 8800 N Gainey Center Dr., Scottsdale, AZ, 85258
Johnson Justin Auth 8800 N Gainey Center Dr., Scottsdale, AZ, 85258
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 8800 N Gainey Center Dr., Ste 100, Scottsdale, AZ 85258 -
CHANGE OF MAILING ADDRESS 2021-02-01 8800 N Gainey Center Dr., Ste 100, Scottsdale, AZ 85258 -
LC STMNT OF RA/RO CHG 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
CORLCRACHG 2015-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State