Entity Name: | AMERICA'S GULF COAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Aug 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2019 (5 years ago) |
Document Number: | L16000160651 |
FEI/EIN Number | 36-4845250 |
Address: | 211 Marshall dr ne, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 211 Marshall dr ne, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIERRO MARVIN H | Agent | 211 Marshall dr ne, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
FIERRO MARVIN H | President | 211 Marshall dr ne, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 211 Marshall dr ne, FORT WALTON BEACH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 211 Marshall dr ne, FORT WALTON BEACH, FL 32547 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 211 Marshall dr ne, FORT WALTON BEACH, FL 32547 | No data |
REINSTATEMENT | 2019-08-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-16 | FIERRO, MARVIN H | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-08-16 |
Florida Limited Liability | 2016-08-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State