Search icon

GULF COAST CREATIVE SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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