Entity Name: | GULF COAST CREATIVE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST CREATIVE SOLUTIONS, 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: | 23 Jan 2017 (8 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: | L17000017482 |
FEI/EIN Number |
81-5106307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4925 2nd Ave S Suite A, GULFPORT, FL, 33707, US |
Mail Address: | 4925 2nd AVE. S Suite A, GULFPORT, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOONEY MICHAEL PJR. | Authorized Member | 4925 2ND AVE. S Apt A, GULFPORT, FL, 33707 |
Hastings David CCPA | Agent | 2207 54Th St S, Gulfport, FL, 33707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000032618 | GC CREATIVE SOLUTIONS | EXPIRED | 2018-03-09 | 2023-12-31 | - | 5513 16TH AVE. S, GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-12 | 4925 2nd Ave S Suite A, GULFPORT, FL 33707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-12 | 2207 54Th St S, Gulfport, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2019-09-12 | 4925 2nd Ave S Suite A, GULFPORT, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-12 | Hastings, David C, CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-31 |
REINSTATEMENT | 2019-09-12 |
Florida Limited Liability | 2017-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State