Search icon

GULF COAST CONSTRUCTION SPECIALIST, LLC - Florida Company Profile

Company Details

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

GULF COAST CONSTRUCTION SPECIALIST, 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: 17 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: L16000211182
FEI/EIN Number 81-4684934

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

Address: 3208 W 23rd Street, Panama City, FL, 32405, US
Mail Address: 3208 W 23rd Street, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JAMES D Manager 3208 W 23rd Street, Panama City, FL, 32405
JOINER SCOTT Manager 3208 W 23rd Street, Panama City, FL, 32405
White James D Agent 3208 W 23rd Street, Panama City, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104591 GCCS EXPIRED 2019-09-24 2024-12-31 - 772 MARYWOOD DRIVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 3208 W 23rd Street, Suite 1, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2025-01-08 3208 W 23rd Street, Suite 1, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 3208 W 23rd Street, Suite 1, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2023-03-03 White, James Dean -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-01-25
Florida Limited Liability 2016-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State