Search icon

GULF COAST BUILDING INSPECTIONS, LLC

Company Details

Entity Name: GULF COAST BUILDING INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2016 (8 years ago)
Document Number: L15000014857
FEI/EIN Number 47-2928763
Address: 324 141st CT NE, BRADENTON, FL, 34212, US
Mail Address: 324 141st CT NE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BERES DUSTIN J Agent 324 141st CT NE, BRADENTON, FL, 34212

Authorized Person

Name Role Address
BERES DUSTIN J Authorized Person 324 141st CT NE, BRADENTON, FL, 34212

Manager

Name Role Address
Beres Christina Manager 324 141st CT NE, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015141 BUILDING INSPECTIONS EXPIRED 2015-02-11 2020-12-31 No data 3601 17TH AVE DR W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 324 141st CT NE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2020-03-28 324 141st CT NE, BRADENTON, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 324 141st CT NE, BRADENTON, FL 34212 No data
REINSTATEMENT 2016-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-16 BERES, DUSTIN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-16
Florida Limited Liability 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State