Search icon

GULF COAST PARADISE PROPERTIES, LLC - Florida Company Profile

Company Details

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

GULF COAST PARADISE PROPERTIES, 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: 14 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: L15000156079
FEI/EIN Number 47-5079490

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

Address: 1902 SW 26th St, Cape Coral, FL, 33914, US
Mail Address: 1902 SW 26th St, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCKER BRENT C Manager 1902 SW 26TH ST, CAPE CORAL, FL, 33914
DUCKER BRENT C Agent 1902 SW 26th St, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128326 DUCKER CONSTRUCTION EXPIRED 2019-12-04 2024-12-31 - 1902 SW 26TH STREET, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 1902 SW 26th St, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2019-02-18 1902 SW 26th St, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 1902 SW 26th St, Cape Coral, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-22
LC Amendment 2019-07-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State