Search icon

GULF COAST DESIGNZ, LLC - Florida Company Profile

Company Details

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

GULF COAST DESIGNZ, 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 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L17000214933
FEI/EIN Number 82-3280709

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

Address: 5948 Loop Road, Pace, FL, 32571, US
Mail Address: 5948 Loop Road, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW JAMES L Manager 5568 Woodbine Road, Pace, FL, 32571
JAMES NEW L Agent 5568 Woodbine Road, Pace, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135147 ETHERIA TECHNOLOGIES ACTIVE 2022-10-29 2027-12-31 - 5568 WOODBINE ROAD, #535, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5948 Loop Road, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2022-04-29 5948 Loop Road, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5568 Woodbine Road, #535, Pace, FL 32571 -
REINSTATEMENT 2019-07-22 - -
REGISTERED AGENT NAME CHANGED 2019-07-22 JAMES, NEW L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-07-22
Florida Limited Liability 2017-10-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State