Search icon

GULF COAST PROPERTY MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST PROPERTY MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST PROPERTY MANAGEMENT GROUP 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: 12 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: L16000030460
FEI/EIN Number 45-1992243

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

Address: 787 US HWY 41 BYPASS SOUTH, VENICE, FL, 34285, US
Mail Address: 787 US HWY 41 BYPASS SOUTH, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART LINDA J Authorized Member 2638 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
HART JAMES E Manager 2638 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
HART JAMES E Agent 2638 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033521 GCPM GROUP ACTIVE 2016-04-01 2026-12-31 - 787 US HWY 41 BYPASS SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-09 - -
REGISTERED AGENT NAME CHANGED 2020-12-09 HART, JAMES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-30 787 US HWY 41 BYPASS SOUTH, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 787 US HWY 41 BYPASS SOUTH, VENICE, FL 34285 -
LC AMENDMENT 2016-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-12
ANNUAL REPORT 2017-04-17
LC Amendment 2016-03-14
Florida Limited Liability 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State