Search icon

GULF COAST SLINGSHOT RENTALS, LLC - Florida Company Profile

Company Details

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

GULF COAST SLINGSHOT RENTALS, 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: 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: 06 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000089409
FEI/EIN Number 81-2657539

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

Address: 17741 San Carlos Blvd, FORT MYERS BEACH, FL, 33931, US
Mail Address: 17741 San Carlos Blvd, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Radunz Daniel R Authorized Member 17741 San Carlos Blvd, FORT MYERS BEACH, FL, 33931
Schmidt Shane Authorized Member 17741 San Carlos Blvd, FORT MYERS BEACH, FL, 33931
Cox Jeremy Manager 1404 Archer Street, Lehigh Acres, FL, 33936
Radunz Daniel Agent 17741 San Carlos Blvd, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 17741 San Carlos Blvd, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 17741 San Carlos Blvd, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2020-03-18 17741 San Carlos Blvd, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2019-06-06 Radunz, Daniel -

Documents

Name Date
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-06-06
AMENDED ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-07
Florida Limited Liability 2016-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State