Entity Name: | MORGAN GULF COAST PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 May 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000107780 |
FEI/EIN Number | 82-5465691 |
Address: | 4287 SILVER FOX DR, NAPLES, FL, 34119, US |
Mail Address: | 4287 SILVER FOX DR, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Steven T | Agent | 4287 SILVER FOX DR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MORGAN STEVEN T | Authorized Member | 4287 SILVER FOX DR, NAPLES, FL, 34119 |
MORGAN AMY L | Authorized Member | 4287 SILVER FOX DR, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | Morgan, Steven Thomas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 4287 SILVER FOX DR, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-06 |
Florida Limited Liability | 2018-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State