Entity Name: | GULF COAST TITLE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | L19000009944 |
FEI/EIN Number | 84-5078128 |
Address: | 5692 Strand Court, Ste 1, Naples, FL, 34110, US |
Mail Address: | 5692 Strand Court, Ste 1, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN TODD B | Agent | 5692 Strand Court, Ste 1, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
ALLEN TODD B | Manager | 5692 Strand Court, Ste 1, Naples, FL, 34110 |
LINDSAY JOSEPH L | Manager | 5692 Strand Court, Ste 1, Naples, FL, 34110 |
Beadle Tonya | Manager | 5692 Strand Court, Ste 1, Naples, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000041203 | GULF COAST TITLE | ACTIVE | 2020-04-14 | 2025-12-31 | No data | 13180 LIVINGSTON ROAD SUITE 206, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 5692 Strand Court, Ste 1, Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 5692 Strand Court, Ste 1, Naples, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 5692 Strand Court, Ste 1, Naples, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2020-03-10 |
Florida Limited Liability | 2019-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State