Entity Name: | GULF COAST LANDSCAPING CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Feb 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 05 Feb 2019 (6 years ago) |
Document Number: | L15000019345 |
FEI/EIN Number | 47-2991082 |
Address: | 1600 Marina Bay Drive, Lynn Haven, FL, 32444, US |
Mail Address: | P.O. Box 2105, Lynn Haven, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEARINGTON MARK A | Agent | 1600 Marina Bay Drive, Lynn Haven, FL, 32444 |
Name | Role | Address |
---|---|---|
Swearington Mark | Managing Member | Po Box 2105, Lynn Haven, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 1600 Marina Bay Drive, Lynn Haven, FL 32444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 1600 Marina Bay Drive, Lynn Haven, FL 32444 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 1600 Marina Bay Drive, Lynn Haven, FL 32444 | No data |
LC AMENDMENT | 2019-02-05 | No data | No data |
LC DISSOCIATION MEM | 2019-02-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-11 |
CORLCDSMEM | 2019-02-05 |
LC Amendment | 2019-02-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State