Entity Name: | GULF COAST CONSTRUCTION SOURCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Nov 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000202036 |
FEI/EIN Number | 81-4410083 |
Address: | 1168 Delmar Street, Englewood, FL 34224 |
Mail Address: | 1168 Delmar Street, Englewood, FL 34224 |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRNE, JASON J | Agent | 1168 Delmar Street, Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
BYRNE, JASON J | Authorized Representative | 1168 Delmar Street, Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
PARKER, ROBERT A | Authorized Member | 107 TURTLE DR, ROTONDA WEST, FL 33947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2018-08-20 | GULF COAST CONSTRUCTION SOURCE LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1168 Delmar Street, Englewood, FL 34224 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1168 Delmar Street, Englewood, FL 34224 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1168 Delmar Street, Englewood, FL 34224 | No data |
Name | Date |
---|---|
LC Amendment and Name Change | 2018-08-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-04 |
Florida Limited Liability | 2016-11-02 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State