Entity Name: | GULFCOAST IMAGING CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFCOAST IMAGING CONSULTANTS, 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. |
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: | 16 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2016 (8 years ago) |
Document Number: | L15000157528 |
FEI/EIN Number |
81-2323787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 548 CRYSTAL DR, MADEIRA BEACH, FL, 33708 |
Mail Address: | 548 CRYSTAL DR, MADEIRA BEACH, FL, 33708 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACY PEYTON T | Authorized Representative | 548 CRYSTAL DR, MADEIRA BEACH, FL, 33708 |
MCCORMICK MICHAEL J | Authorized Representative | 8766 HERSHEY LANE, SEMINOLE, FL, 33777 |
LACY PEYTON T | Agent | 548 CRYSTAL DR, MADEIRA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 548 CRYSTAL DR, MADEIRA BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-10 | MCCORMICK, MICHAEL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 8766 HERSHEY LANE, SEMINOLE, FL 33777 | - |
REINSTATEMENT | 2016-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | LACY, PEYTON T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-03 |
REINSTATEMENT | 2016-11-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State