Search icon

GULF COAST CCM 5801, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST CCM 5801, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST CCM 5801, 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: 08 Aug 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L18000190209
FEI/EIN Number NOT APPLICABLE

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

Address: 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
Mail Address: 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferman, Jr. James L Manager 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
Farrior Preston L Manager 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
Straske II Stephen B Manager 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
Tew Douglas M Vice President 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
GULF COAST CCM, INC. Auth -
Boicheff Nicholas L Vice President 1306 W. Kennedy Blvd., Tampa, FL, 33606
STRASKE STEPHEN BII Agent 1306 W. KENNEDY BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1306 W. KENNEDY BLVD., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2019-04-11 1306 W. KENNEDY BLVD., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-04-11 STRASKE, STEPHEN B, II -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 1306 W. KENNEDY BLVD., TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-19
CORLCRACHG 2019-04-11
Florida Limited Liability 2018-08-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State