Entity Name: | GULF COAST SCRIPTS HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST SCRIPTS HOLDINGS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Feb 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000038391 |
FEI/EIN Number |
37-1803965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 761 SHAMROCK BLVD, VENICE, FL, 34293, US |
Mail Address: | 18540 N. DALE MABRY HWY, LUTZ, FL, 33548, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHOW SANDEEP | Manager | 5703 RED BUG LAKE RD STE 256, WINTER SPRINGS, FL, 32708 |
SANTU ROHATGI | Manager | 18540 N. DALE MABRY HWY, LUTZ, FL, 33548 |
MATHOW SANDEEP | Agent | 5703 RED BUG LAKE RD STE 256, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 761 SHAMROCK BLVD, VENICE, FL 34293 | - |
LC AMENDMENT | 2019-12-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 5703 RED BUG LAKE RD STE 256, WINTER SPRINGS, FL 32708 | - |
LC AMENDMENT | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | MATHOW, SANDEEP | - |
LC STMNT OF RA/RO CHG | 2019-03-04 | - | - |
LC AMENDMENT | 2016-10-11 | - | - |
LC AMENDMENT | 2016-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-21 |
LC Amendment | 2019-12-02 |
LC Amendment | 2019-10-15 |
AMENDED ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2019-04-24 |
CORLCRACHG | 2019-03-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
LC Amendment | 2016-10-11 |
LC Amendment | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State